No. 48 1341

NEW ZEALAND THE Gazette

Published by Autholity

WELLINGTON: THURSDAY, 20 AUGUST 1953

ERRATUM SCHEDULE WELLINGTON LAND DISTRICT N the notice under Exempted Goods and Services (Control I of Prices) Notice 1953 No.1, published in New Zealand PART Section 55, Hutt District, being all the land shown on Gazette No. 43, dated 30 July 1953, page 1227, after the line Deposited Plan No. 8414, situated in Block IX, Belmont , 'Waders, body, excluding all gumboots " the word "hosiery" Survey District: Area, 5 acres 1 rood 29·8 perches, more or should be deleted. less. All certificate of title, Volume 380, folio 53. Also Lot 2, Deposited Plan No. 8182, being part Section 56, Hutt District, situated in Block IX, Belmont Survey District: Area, 43 acres 1 rood 14 perches, more or less. All· Land Reserved Under the Soenery Preservation Aot 1908 certificate of title, Volume 434, folio 237, together with right­ of-way over part Lot 1, Deposited Plan No. 12859 and part [L.S.] C. W. M. NORRIE, Governor-General Lot 1, Deposited Plan No. 15106, being part Section 56, Hutt District, created by Conveyance 132974 (D.R. 242-686). A PROCLAMATION HEREAS the Scenery Preservation Board, constituted Given under the hand of His Excellency the Governor­ W pursuant to the Scenery Preservation Act 1908 (herein­ General, and issued under the Seal of New Zealand, after referred to as the s!l!id Act), has recommended that the this 17th day of August 1953. land described in the Schedule hereto should be permanently E. B. CORBETT, Minister of Lands. reserved for scenic purposes, and it is expedient to give effect to such recommendation: GOD SAVE THE QUEEN! Now, therefore, pursuant to the said Act, 1, Lieutenant­ (L. and S. H.O. 1/1107/5/3; D.O. 4/301) General Sir Charles Willoughby Moke Norrie, the Governor­ General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto shall be a scenic reserve Land Subject to the Housing Aot 1919 Declarea Crown Land under the said Act, and subject to the provisions thereof. Available for Reservation Under the Land Act 1948 SCHEDULE SOUTH AUCKLAND LAND DISTRICT [L.S.] C. W. M. NORRIE, Governor-General SECTIONS 31 and 32, Tautari Settlement, and Maungatautari A PROCLAMATION NOB 3A Section 7A and 3A Section 6A Blocks, situated in URSUANT to ~ubsection (1) of section 8 of the Housing Blocks VI, VII, X, and XI, Maungatautari Survey District: P Amendment Act 1940, I, Lieutenant-General Sir Charles Area, 892 acres 3 roods 11 perches, more or less. Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and declare the land described in Given under the hand of His Excellency the Governor­ the Sehedule hereto, being land subject to the Housing Act General, and issued under the Seal of New Zealand, 1919, to be Crown land available for reservation under the this 17th day of August 1953. Land Act 1948. E. B. CORBETT, Minister in Charge of Scenery Preservation. SCHEDULE GilD SAVE THE QUEEN! SOUTH AUCKLAND LAND DISTRICT (L. and S. H.O. 4/412; D.O. 13/52) ALL that area situated in Block XV, Rangiriri Survey District containing by admeasurement 38.25 perches more or less' Land Subject to the Housing Act .1919 Declared Crown Land being Lot 39 as shown on a plan deposit~d in the Land At'ailable for Reservation Unde?' the Land Act 1948 Registry Office at Auckland under No. S. 858 being part Allotment 39, Parish of Pepepe, and being part of the land C. W. M. NORRIE, Governor-General comprised and described in certificate of title Volume 908 folio 3 (Auckland Registry). (S.O. plan 35996:) , A PROCLAMATION URSUANT to Rubsection (1) of section 8 of the Housing Given under the hand of His Excellency the Goverllor­ P Amendment Act 1940, I, Lieutenant-General Sir Charles General, and issued under the Seal of New Zealand Willoughby Moke Norrie, the Governor-G:eneral of New this 17th day of August 1953. ' Zealand, hereby proclaim and declare the land described in E. B. CORBETT, Minister of Lands. the Schedule hereto, being land subject to the Housing Act 1919, to be CI'own land 9vailable for reservation under the GOD SAVE THE QUEEN! Land Act 1948. (L. and S. H.9. 22/3630/132; D.O. E.R. 1074) At 1342 THE NEW ZEALAND GAZETTE [No. 48

Land Taken at Harihat·{, for Railway Purposes Additional Land Taken for a Post Offioe in the City of Wellington [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION URSUANT to the Public Works Act 1928 and the [L.S.] C. W. M. NORRIE, Governor-General P Government Railways Act 1949, I, Lieutenant·General A PROCLAMATION Sir Charles Willoughby Moke" Norrie, the Governor·General of URSUANT to the Public Works Act 1928, I, Lieutenant­ New Zealand, heroby proclaim and declare that the land P General Sir Charles Willoughby Moke Norrie, the described in the Schedule hereto is hereby taken for railway Governor-General of New Zealand, hereby proclaim and declare purposes. that the additional land described in the Schedule hereto is hereby taken for a post office; and I also declare that this SCHEDULE Proclamation shall take effect on and after the 24th day of ApPROXIMATE area of the piece of land taken: 2 roods 24·9 August 1953. perches. Being part Rural Section 162. SCHEDULE Situated in Block V, Poerua Survey District, Westland County. (S.O. 4633.) ApPROXIMATE area of the piece of additional land taken: In the Westland Land District; as the same is more 9·7 perch.es. particularly delineated on the plan marked L.O. 12353, Being part Lot 3, D.P. 63, part Section 940, City of deposited in the office of the New Zealand Railways Com­ Wellington, and being the balance of the land comprised mission at Wellington, and thereon coloured sepia, edged and described in certificate of title, Volume 17, folio 4 sepia. (Wellington Land Registry). Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the. Seal of New Zealand, General, and issued under the Seal of New Zealand, this 12th day of August 1953. this 17th day of August 1953. W. S. GOOSMAN, Minister of Railways. W. S. GOOSMAN, Minister of Works. GOD SAVE THE QUEEN! GOD SAVE THE QUEEN! (L.O. 19730/79) (P.W.20/19/1; D.O. 26/1/21/0)

Crown Land Set Apart for Housing Put'poses in Block III, Cobden Survey District Additional Land Taken for Post and Telegraph Purposes (Workshops and Line Depot) in the Borough of Gisborne [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION URSUANT to section 25 of the Public WOl·ks Act 1928, I, [L.S.] C. W. M. NORRIE, Governor-General P Lieutenant-General Sir Charles Willoughby Moke Norrie, A PROCLAMATION the Governor-General of New Zealand, hereby proclaim and URSUANT to the Public Works Act 1928, I, Lieutenant­ declare that the land described in the Schedule hereto is hereby P set apart for housing purposes; and I also declare that this General Sir Chal'lcs Willoughby Moke Norrie, the Pl'oclamation shall take effect on and after the 24th day of Governor-General of New Zealand, hereby proclaim and declare August 1953. that the additional land described in the Schedule hereto is hereby taken for Post and Telegraph purposes (workshops and SCHEDULE line depot); and I also declare that this Proclamation shall take effect on and after the 24th day of August 195il. ApPROXIMATE areas of the pieces of Crown land set apart: A. R. P. Being o 2 16 Lots 8, 9, 10, and 11, Block I, D.P. 148 (Town SCHEDULE of Dunollie), being part Section 4, Square 124, and being the whole of the land comprised and ApPROXIMATE area of the piece of additional land taken: described in certificate of title, Volume 43, folio 2 roods 24· 77 perches. 217 (Westland Land Registry). Being Lots 72 and 73 and part Lot 71, D.P. 1357, being part o 0 24 Lot 12, Block I, D.P. 148 (Town of Dunollie) , being Waikanae 1B Block, and being the whole of the land part Section 4, Square 124, and being the whole comprised and described in certificate of title, Volume of the land comprised and described in certificate 79, folio 139 (Gisborne Land Registry). of title, Volume 43, fOlio 141 (Westland Land Situated in the Borough of Gisborne. Registry) . o 0 24 Lot 13, Block I, D.P. 148 (Town of Dunollie), Given under the hand of His Excellency the Governor­ being part Section 4, Square 124, and being the General, and issued under the Seal of New Zealand, whole of the land comprised and described in this 17th day of August 1953. certificate of title, Volume 43, folio 156 W. S. GOOSMAN, Minister of Works. (Westland Land Registry). o 0 24 Lot 25, Block I, D.P. 148 (Town of Dunollie), being GoD SA VF, THE QUEF,N! part Section 4, Square 124, and being the whole (P.W. 20/256/3; D.O. 11/56) of the land comprised and described in certificate of title, Volume 43, folio 44 (Westland Land Registry). o 0 24 Lot 12, Block II, D.P. 148 (Town of Dunollie), Additional Land Taken for a Secondary School in the Borough being part Section 4, Square 124, and. being the of Oamam whole of the land comprised and described in certificate of title, Volume 44, folio 196 (Westland Land Registry). [L.S.] C. W. M. NORRIE, Governor-General o 0 22·5 Lot 2, Block III, D.P. 148 ('rown of Dunollie), A PROCLAMATION being part Section 4, Square 124, and being the URSUANT to the Public Works Act 1928, I, Lieutenant­ whole of the land comprised allc1 descrihed in P General Sir Charles Willoughby Moke Norrie, the certificate of title, Volume 41, folio 212 Governor-General of New Zealand, hereby proclaim and declare (Westland Land Registry). that the additional land described in the Schedule hereto is o 0 24 Lot 16, Block III, D.P. 148 (Town of Dunollie), hereby taken· for a secondary school; and I also declare that being part Section 4, Square 124, and being the this Proclamation shall take effect on and after the 2'11h day whole of the land comprised and described in of August 1953. certificate of title, Volume 39, folio 44 (Westland Land Registry). o 0 24 Lot 7, Block I, D.P. 148 (Town of Dunollie), SCHEDULE being part Section 4, Square 124, and being part APPROXIMATE area of the piece of additional land taken: of the land comprised and described in certificate 30·28 perches. of title, Volume 45, folio 83 (Westland Land Being parts Sections 13 and 14. Registry). Situated in Block XVI, Town of Oamaru (Borough of o 0 24 Lot 12, Block IV, D.P. 148 (Town of Dunollie), Oamaru) (Otago R.D.). (S.0.11748.) being part Section 4, Square 124, and being part In the Otago Land District; as the same is more particu­ of the land comprised and described in certificate larly delineated on the plan marked P.W.D. 140771, deposited of title, Volume 43, folio 241 (Westland Land in the office of the Minister of Works at Wellington, and Registry) . thereon coloured orange. Situ"ted in Block III, Cobden Survey District. Given nnder the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 17th day of August 1953. this 17th day of AuguRt 1'I5il. W. S.GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. GOD SAVE THE QUEEN! GOD SAVE THE QUEF,N.! (P.W. 24/4096; D.O. 40/71) (P.W. 31/286/1; D.O. 16/21/L) 20 AUG.) rnm NmW ZEALAND GAZETTE 1343

Land Taken for Housing Purposes in Block II, Waihi South Land Taken in Blook XV, Tiffin Survey District, Wairarapa Survey District South County [L.S.] C. W. M. NORRIE, Governor-General [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ P. General Sir Charles Willoughby Moke Norrie, the URSUANT to section 29 of the Public Works Amendment Governor-General of New Zealand, hereby proclaim and declare P Act 1948, I, Lieutenant-General Sir Charles Willoughby that the land described in the Schedule hereto is hereby taken Moke Norrie, the Governor-General of New Zealand, hereby for housing purposes; and I also declare that this Proclamation proclaim and declare that the land deseribed in the Schedule shall take effect on and after the 24th day of August 1953. hereto is hereby taken for the purposes of subsection (6) of the said section. . SCHEDULE ApPROXIMATE area of the piece of land taken: 1 rood. SCHEDULE Being part Seetion 18. ApPROXIMATE areas of the pieces of land taken: Situated in Bloek II, Waihi South Survey Distriet A. R. P. Being (Auekland R.D.). (S.O. 36168.) o 0 16.2} Parts of the land on plan deposited as A/1047, In the South Auekland Land District; as the same is o 0 29.7 being part Section 31, Taratahi Plain Block; more partieularly delineated on the plan marked P.W.D. 1 1 39·4 coloured sepia, edged sepia. 140925, deposited in the office of the Minister of Works at o 2 4.5 Part Lot 1, D.P. 4247, being part Section 1132, Wellington, and thereon eoloured yellow. Taratahi Plain Block; coloured blue, edged blue. Given under the hand of His Excelleney the Governor­ Situated in Block XV, Tiflin Survey District (Wairarapa General, and issued under the Seal of New Zealand, South County). (S.O. 22329.) this 17th day of August 1953. In the Wellington Land District; as the same are more W. S. GOOSMAN, Minister of Works. particularly delineated on the plan marked P.W.D. 140799, deposited in the office of the Minister of Works at Wellington, GOD SAVE THE QUEEN! and thereon coloured as above mentioned. (H.C. 4/400/24/15/1; D.O. 54/48) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, Land Taken for Housing Purposes in Block VI, Hamilton this 17th day of August 1953. Survey District W. S. GOOSMAN, Minister of Works. [L.S.] C. W. M. NORRIE, Governor-General GoD SAVE THE QUEEN! A PROCLAMATION (P.W. 62/10/862/0; D.O. B/862) URSUANT to the Publie Works Act 1928, I, Lieutenant­ ------P General Sir Charles Willoughby Moke Norrie, the Land Taken for the Purposes of a Secondary School Governor-General of New Zealand, hereby proelaim and deelare (Caretaker's Residence) in the Borough of Gisborne that the land deseribed in the Schedule bereto is hereby taken for housing purposes; and I also deelare .that this Proe1amation shall take effect on and after the 24th day of August 1953. [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION SCHEDULE URSUANT to the Public Works Act 1928, I, Lieutenant­ APPROXIMATE areas of pieees of land taken: P General Sir Charles Willoughby Moke Norrie, the A. R.· P. Being Governor-General of New Zealand, hereby proclaim and declare o 3 2·2 Part Lot 1, D.P. 36148, being part Allotment 162, that the land described in the Schedule hereto is hereby taken Parish of Te Rapa; eoloured yellow. for the purposes of a secondary school (caretaker's residence) ; o 0 7.7 Part Lot 1, D.P. 36148, being part Allotment 162, and I also declare that this Proclamation shall take effect on Parish of Te Rapa; coloured yellow, edged and after the 24th day of August 1953. yellow. Situated in Block VI, Hamilton Survey District (Auckland SCHEDULE R.D.). (S.O. 36176.) ApPROXIMATE area of the piece of land taken: 26.51 perches. In the South Auckland Land District; as the same are "Being Lot 1, D.P. 2716, being part Section 150, Gisborne more particularly delineated on the plan marked P.W.D. Suburban, and being the whole of the land comprised and 140924, deposited in the office of the Minister of Works at described in certificate of title, Volume 65, folio 112 Wellington, and thereon coloured as above mentioned. (Gisborne Land Registry). Given under the hand of His Excellency the Governor­ Situated in the Borough of GiSborne. General, and issued under the Seal of New Zealand, this 17th day of August 1953. Given under the hand of His Excellency the Governor­ General, and issued under the· Seal of New Zealand, W. S. GOOSMAN, Mili.ister of Works. this 17th day of August 1953. GOD SAVE THE QUEEN! W. S. GOOSMAN, Minister of Works. (lLC. 4/400/24/12/1; D.O. 54/50) GOD SAVE THE QUEEN! (P.W. 31/1357'; D.O. 13/42/4/1) Land Taken lor Housing PurPQS6S in BlookVIII, Alexandra Survey District Land Taken for a Surfaceman's Cottag.e in Block V, Matakaoa Survey District [L.S.] C. W. M. NORRIE, Governor-General A·PROCLAMATION [L.S.] C. W. M. NORRIE, Governor-General URSUANT to the Public Works. Act 1928, I, Lieutenant­ -GeneralP Sir Charles Willoughby "Moke Norrie, the A PROCLAMATION Governor-General of New Z!laland hereby proclaim and. declare URSUANT to the Public Works Act 1928, I, Lieutenant­ that the landdesci'ibed in the Schedule hereto is hereby taken P General Sir Charles Willoughby Moke N9uie, the for housing purposes; and I also declare tliat this Proclamation Governor-General of New Zealand, hereby proclaim and declare shall take effect on and after the 24th day of August 1953. that the land· described in the Schedule hereto is hereby taken for a surfaceman's cottage; and I also deelare that this SCHEDULE Proclamation shall take effect on and after the 24th day of August 1953. APPROXIMATE area of the piece of land taken: 1 rood. Being part .Lot _E,D.P. 3222, being part .Allotment 65, Tuhi· karamea Parish. SCHEDULE " Situated in Block VIII, Alexandra Survey District ApPROXIMATE area of the piece of iand taken: 9 acres 18 (Auckland R.D.). (S.O. 36174.) perches. . . . In the South Auckland Land District; as the same is Being part 17B Block, Block V, Matakaoa Survey more particularly delineated on the plan marked P.W.D. District, and being the balance of the land comprised aud 140926, deposited in the office of the Minister of Works at described in certificate of title, Volume 82, folio 215 Wellington, and thereon coloured blue. (Gisborne Land Registry). Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 17th day of August 1953. this 17th day of August 1953. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works.

GoD SAVE ~'HE QUEEN! GOD SAVE THE QUEEN! (H.C. 4/400/24/13/1; D.O. 54/60) (P.W. 70/4/45/0; D.O. 24/45/3) 1344 THE NEW ZEALAND GAZETTE [Nt}. 4S

Land Taken for Road in Blook XII, Mangatu Survey Distriot, Land Proclaimed as Road in Block V, Matakaoa Survey County District,Matakaoa County

[L.S.] C. W. M. NORRIE, Governor-General [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to section 29 of the Public Works Amendment PURSUANT to the Public Works Act 1928, I, Lieutenant­ P. Act 1948, I, Lieutenant-General Sir Charles Willoughby General Sir Charles Willoughby Moke Norrie, the Moke Norrie, the Governor-General of New Zealand, hereby Governor-General of New Zealand, hereby proclaim and declare proclaim as road the land described in the Schedule hereto. that the land described in the Schedule hel'eto is hereby taken for road; and I also declare that this Proclamation shall take SCHEDULE effect on and after the 24th day of August 1953. ApPROXIMATE area of the piece of land proclaimed as road: 31 perches. Being part Oweka Stream bed. SCHEDULE Situated in Block V, Matakaoa Survey District (Gisborne ApPROXIMATE areas of the pieces of land taken: R.D.). (S.O. 4782.) A. R. P. Being In the Gisborne Land District; as the same is more o 2 20·2 Part Lot 1, D.P. 1264, parts Whatatutu A and particularly delineated on the plan marked P.W.D. 140660, B 3A 3 Blocks; coloured orange. deposited in the office of the Minister of Works at Wellington, 1 2 5·2 Part Lot 1, D. P. 2930, parts Whatatutu A and and thereon coloured sepia. B 3A 3 Blocks; coloured orange. 1 1 2 Part Lot 8, D.P; 1264, part Whatatutu A Block; Given under the hand of His Excellency the Governor­ coloured blue. General, and issued under the Seal of New Zealand, this 17th day of August 195:1. ' Situated in Block XII, Mangatu Survey District (Gisbornc R.D.). (S.O. 4720.) . W. S. GOOSMAN, Minister of Works. In the Gisbome Land District; as the same are more GOD SAVE THE QUEEN! particularly delineated on the plan marked P.W.D. 140927, deposited in the office of the Minister of Works at Wellington, (P.W. 70/4/45/0; D.O. 24/45/4/2) and thereon coloured as above mentioned. Given under the hand of His Excellency the Governor­ Land Proclaimed as Road in Block X, Christohurch Survey General, and issued under the Seal of New Zealand, Distriot, Waimairi County this 17th day of August 1953. W. S. GOOSMAN, Minister of Works. [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION GOD SA VE ~'HE QUEEN! URSUANT to section29 of the Public Works Amendment (P.W. 36/811; D.O. 16/432) P Act 1948, I, Lieutenant-General. Sir Charles· Willoughby Make Norrie, the Governor-General of New Zealand, hereby proclaim as road the land described in the Schedule hereto. Land Proolaimed as Street in the Borough of Masterton SCHEDULE [L.S.] C. W. M. NORRIE, Governor-General ApPROXIMATE area of the piece of land proclaimed,as road: 3 acres 2 roods 1·1 perches. A PROCLAMATION Being Lot 133, D.P. 16040, being part Rural Sections 825 and URSUANT to section 29 of the Public Works Amendment 2202, situated in Block X, Christchurch Survey District, P Act 1948, I, Lieutenant-General Sir Charles Willoughby and being part. of the land comprised and described in Moke Norrie, the Governor-General of New Zealand, hereby certificate of title,Volume 508, folio 147 (Canterbury proclaim as street the land described in the Schedule hereto. . Land Registry). Given under the .hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, SCHEDULE this 17th day of August 1953. ApPROXIMATE areas of the pieces of land proclaimed as street: W. S. GOOSMAN, Minister of Works. A; R. P. Being. , o 0 26·94 Lots 49, 50, 51, and 52, D.P. 15522, being parts GOD SAVE. THE QUEEN! Sections 76, 78, and 80, Masterton SlliallFarm (P.W. 45/1188; D.O. 4/2/199) Settlement. ° 2 15·36 Lot 53, D.P. 15522, being parts Sections 78 and 80, Masterton Small Farm Settlement. ' Land Proclaimed as Road, and Road Closed, in Block VIII, Situated in the Borough of Masterton, and being parts of Selwyn Sur·vey Distriot, Selwyn County the land comprised and described in certificate of title, Volume 512, folio 111 (Wellington Land Registry). [L.S.] C. W. M. NORRIE,Governor-General Given under the hand of His Excellency the Governor­ A PROCLAMATION General, and issued under the Seal of New Zealand, URSUANT to section. 29 of the. Public Works Amendment this 17th day of August 1953. P Act 1948, I, Lieutenant-General Sir Charles Willoughby W. S. GOOSMAN,Minister of Works. Make Norrie, the Governor-General of 'New Zealand, hereby proclaim as-road the land described in the First Schedule GOD SAVE THE QUEEN! he.reto; and also hereby proclaim as closed the, road .described (P.W. 51/3690; D.O. 32/0/8/:1) in the Second Schedule hereto...... FIRST SCHEDULE Land Proclaimed as Street in ·the Borough of Ta'UllnarWIIJUi ApPROXIMATE areas oJ.the piecesof)and proclaimed as road: A. R. P. _ ... .. Being ..' ... " [L.S.] C. W. M.NORRIE, Governor-General ()f i1:8' Part Lot Ii D.P. 2093, being part Rural Section 4750 ;.cooured blue, A PROCLAMATION 1 O' 3·8" Part Rural Seetion 4750; c.olouredorange. URSUANT to section 29 of the Public Works Amendment o '0 3.(;, 'Part Rural Section 8849; coloured sepi!!,. P" Act 1948, I,Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, 'hereby SECOND SCHEDULE proclaim as street the land described in the Schedule hereto. ApPROXIMATE area of the piece. of road Closed: 1 acre 20·2 perches.;~ ...... '.. . Adjoining part Rural Section 4750; and part Lot4, D.P. 1782, SCHEDULE being Rural Section 9104, and part .Rural Section 9017; ApPROXIMATE area of the' piece of land proclaimed as Btl'eet: coloured green. 1 rood 23.2 perches.:, All situated in' Block VIII, Selwyn Survey District Being Lot 11, D.P.S. 749, .being ,Part Allo}ments 10. and 11, (Canterbury R.D.). (S.O. 8581.) " Block .xX, . TaumarullUl Maorl Township, and bemg part . . In the Canterbury Land District; 'as the same are more of the land comprised and described in certificate of title, ptHticularly delineated on the plan marked P.W.D.140889, Volume 955, folio 125 (Auckland Land Registry). deposited in the office of the Minister of Works at Wellington, Situated in the Borough of Taumarunui. and thereon coloured as above mentioned; Given under the hand of His Excellency the Govel'llor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 17th day of August 1953. this 17th day of August 1953. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. GOD SAVE THE QUEEN! GOD SAVE THE QUEEN! (P.W. 51/3688; D.O. 54/11) (P.W. 62/14/196/0; D.O. 35/34) 20 AUG.] THE . NEW ZJDALAN'D GAZETtfE

Land Proclaimed as Road and Road Closed in Block I, Hillend Survey District, and Block XI, South Tuakitoto Survey District, Bruce Ccyunty [L.a.] C. W. M. NORRIE, Governor-General A PROCLAMATION URSUANT to section 29 of the Pnblic Works Amendment Act 1948, I, Lieutenant-General Sir Charles Willoughby Make Norrie, the P Governor-General of New Zealand, hereby proclaim as road the land described in the First Schedule hereto, and also hereby proclaim as closed the road described in the Second Schedule hereto. }j'IRST SCHEDULE LAND PROOLAIMED AS ROAD

Approximate Areas of the Pieces of Land Being I Situated In Situated In Coloured on Proclaimed as Block Survey District of Plan Road

I A. R. p_ 1 O 2 13·1 Part Section 7.. .. -. -. .. .. I .. Sepia. 007 I Railway land ...... I .. Yellow. 019 I Part Section 9 and part Section 5930...... I .. Blue. o 0 14·2 Part Lot A, D.P. 1733, being part Section 8 .. .. XI So~th Tuakit~to .. Sepia. o 3 25·3 Part Section 8 and part D.P. 481, being part Section 8 .. .. XI .. Yellow. o 0 0·3 Part Lot C, D.P. 1733, being part Section 8 ...... XI " .. Sepia. (Otago R.D.) (S.O. 11514.) "

SECOND SCHEDULE ROAD CLOSED

Approximate Areas of the Situated In Situated in Coloured on Pieces of Adjoining or Passing Throngh Block I Survey District of Plan Road Closed I

A. R. P. Section 1; D.P. 481, being part Section 1; Block X; D.P. 481, being part Seotion 8; Section 8; Lot B,D.P. 1733, being part o 211 { Section 8 ...... XI South Tuakitoto Green. Section 5930. and Section 9 ...... I Hillend .. o 0 1·7 Section 7 ...... I " o 1 31·8 Lots A, B, and C, D.P. 1733, being part Section 8; and Section 8 XI So~th Tuakit~to " (Otago R.D.) (S.O. 11514.)

All in the Otago Land District; as the same are more particularly delineated on the plan marked P.W.D. 140937, deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned_ Given under the hand of His Excellency the Governor-General, and issued under the Seal of New Zealand, this 17th day of August 1953. W. S. GOOSMAN, Minister of Works. GOD SAVE THE QUEEN! (P.W.46/1719; D.O_ 18/300/36)

Road Closed in Block VIII, Wairere Survey District, SCHEDULE Piako County APPROXIMATE area of the piece of road closed: 2 acres 3 roods 13·6 perches. [L.g.] C. W. M. NORRIE, Governor-General Adjoining or passing through Sections 4, 5, 6, and 7. A PROCLAMATION Situated in Block XXV; Waihola Survey District (Otago R.D.). (S.O. 11705.) URSUANT to section 29 of the Public Works Amendment In the Otago Land District; as the same is more particu­ P.. .Act 1948, I, Lieutenant-General Sir Charles Willoughby larly delineated on the plan marked P.W.D. 140905, deposited Moke- Norrie, the· Governor-General of New Zealand, hereby in the office of the Minister of Works at Wellington, and proclaim as closed the portion of road described in the Schedule thereon coloured green. hereto: Given under the hand of His Excellency the Governor­ General, and issued under. the Seal of N eyv Zealand, SCHEDULE this 12th day of August 1953. APPROXIMATE area of the piece of road closed: 1 rood· 10 perches. W. S. GOOSMAN, Minister of Works. Adjoining or passing through parts Lot 3, D.P. 64, being part GOD SAVE THE QUEEN I Te Pae-o-Tu Rawaru No.2 Block. (P.W. 46/1629; D.O. 18/300/36) Situated in Block VIII, Wairere Survey District (Auckland R.D;). (S.O. 35980.) . In the South Auckland Land· District; as the same is more particularly delineated Oil the pian marked P.W.D. Conferring Special Jurisdiotion on the Ma01'i Land Court 140573, deposited· in the office of the Minister of Works at Wellington,' and thereon coloured green. Given under the hand of His Excellency the Goyernor­ C. W. M. NORRIE, Governor-General General, and issued under the Seal of New Zealand, this 17th day of August 1953. . ORDER IN COUNCIL W. S~ GOOSMAN, Minister of Works. At the Government House at Wellington, this 12th day of August 1953 GOD SAVE THE QUEEN I Present: (P.W. 34/2218; D.O. 21/2) HIS EXCELLENCY THE GOVERNOR-GENERAL IN. COUNCIL URSUANT to section 34 of the Maori Land Act 1931, His P Excellency the Governor-General, acting by and with Road Closed in Block XXV, Waihola Survey District, Bruoe the advice and consent of the Executive Council, hereby confers County upon the Maori Land Court jurisdiction to hear and determine, as between Maoris, any claims to the ownership or possession of the greenstone mere formerly in the possession of 'one [L.S.] C. W. M. NORRIE, Governor-General Waata Paati, or Walter Birch, and now depo·sited in the office A PROCLAMATION of the Maori Land Court at Auckland, and to make such order or ordel's in the premises as the Court thinks necessary URSUANT to section 29 of the Public Works Amendment or expedient. P Act 1948, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby T . .T. SHERRARD, proclaim as closed the portion of road described in the Schedule Clerk of the Executive Council. hereto: . (M.A. 19/1/78) THE "NEWZEAtAND GAZETTE [:No. 48

Appoi",tment of Members of Tuwharetoa Trust Board raising in New Zealand by the said local authority of the said loan for the said purpose up to the amount of thirteen thousand pounds (£13,000), and in giving such consent hereby determines C. W. M. NORRIE, Governor-General as follows: ORDER IN COUNCIL 1. The term for which the said loan or any part thereof At t11e Government House at Wellington, this 12th day of may be raised shall be ten (10) years. August 1953 2. The rate of interest that may be paid in respect of Present: the said loan or any part thereof shall be such as shall not HIS EXOELLENOY TIlE GOVERNOR-GENERAL IN COUNOIL produce to the lender or lenders a rate or rates exceeding four pounds (£4) per centum per annum. URSUANT to section 55 of the Maori Purposes Act 1931, 3. The said loan or any pal't thereof shall be repaid by P and the regulations made thereunder, His Excellency the the half-yearly redemption of debentures in the half-years Governor-General, acting by and with the advice and consent set out in the first colunm of the Schedule hereunder of the of the Executive Council, hereby appoints amounts stated opposite each such half-year in the second Te Takinga Arthur Grace, of Taupo, colunm of the said Schedule. Turau te Tomo, of Mokai, Kahu te Kuru, of Pukawa, SCHEDULE Ropata Reremai Keepa, of Kakahi, Second Second Werihe te Tuiri, of Waihi, First Oolumn llirst Column i , John Takakopiri Asher, of Korohe, Oolumn Column HaIf~year Halfwyear Hurinui Harry Rihia, of Waiotaka, Amount Amount ',Awhi Northcroft, of Waitahanui, . Tete Meremere, of Waitahanui, and Hone Rameka, of Waipahihi £ £ 1st 100 11th 200 to be members of the Tuwharetoa Trust Board, constituted 2nd 200 12th 200 under the said section 55. 3rd 100 13th 200 T. J. SHERRARD, 4th 200 14th 200 Clerk of the Executive Council. 5th 200 15th 200 (M.A. 26/6/2) 6th 100 16th 200 7th 200 17th 200 8th .. 200 18th 200 The Upper Hutt High School Board of Governors Order 1953 9th 200 19th 300 10th 100 20th 9,500 C. W. M. NORRIE, Governor-General 4. The payment of interest and redemptions in I'espect of ORDER IN COUNCIL the said loan shall be made in New Zealand. At the Government House at Wellington, this 12th day of 5. No amount payable either as interest or as a August 1953 redemption in respect of the said loan shall be paid out of Present: . loan moneys. 6. The rate payable for brokerage, underwriting, and HIs EXCELLENOY THE GOVERNOR-GENERAL IN COUNCIL procuration fees in respect of the raising of the said loan 01' URSUANT to section 90 of the Education Amendment Act any part thereof shall not in the aggregate exceed three­ P 1914 as amended by section 10 of the Education Amend­ quarters per centuIll of any amount raised. ment Act 1952, His Excellency the Governor-General, acting by 7. No moneys shall be borrowed under this consent after and with the advice and consent of the Executive Council, the expiration of two years from the date hereof. hereby makes the following order. T. J. SHERRARD, Clerk of the Execntive· Council. ORDER (T. 49/777/4) 1. This order may be cited as the Upper Hutt High School Board of Governors Order 1953. Consenting to the Raising of POI·tion (£30,000) of the 2. The constitution of the Board of Governors for the Hamilton City Council's Loan of £198,400 and. Prescribing Upper Hutt High School prescribed by section 90 of the the Conditions Thm'eof Educatio.n Act 1914 is hereby varied so that the school shall be controlled by a Board of Governors constituted as follows: C. W. M. NORRIE, Governor-General (a) Two members appointed by the Wellington Education ORDER IN COUNCIL Board: At the Government Hous.e at Wellington, this 12th day of (b) Four members elected by the parents of the pupils August 1953 attending the school: (0) One member appointed by the Governor-General: Present: (d) One member appointed by the Upper Hutt Borough HIS EXCELLENCY THE GoVERNOR-GENERAL IN COUNCIL Council: HEREAS by Order in Council made on. the 25th day of (e) One member appointed by the Hutt County Council: W July 1951 (hereinafter called the said Order in Council) (I) Two members elected by the members of the school and subject to the determinations as to borrowing and repay­ 'ea=ittees of Mangaroa, Maymorn, Oxford Crescent, ment therein set out, consent was given to the raising by the Silverstream, Te Marua, Trentham, and Upper Hutt Hamilton City Council (hereinafter called the said local publie schools. authority) of an amount of seventy thousand pounds (£70,000) 3c:TheMinister of Education may from time to time, by being portion of a loan of one. hundred and ninety-eight notice in the Gazette, add to the schools to which paragraph thousand four hundred pounds (£198,400) known as " Streets (I) of clause 2 of this order applies. Loan 1951" (hereinafter called the said loan): And whereas portion of the said amount of seventy . T. J. SHERRARD, thousand pounds (£70,000) amounting to thirty thousand Clerk of the Executive Council. pounds (£30,000) (hereinafter called the said sum) has not yet heen raised: Consenting to the Rais-ing of a Loan of- £13,000 by the And whereas the authority conferred by the said Order in Northland Hospital Board and Prescribing the Conditions Council has now lapsed in accordance with the provisions of clause 6 thereof and it is not now lawful 01' competent for the Thereof said local authority to rais·e the said loan or any portion thereof except in accordance with the provisions of a further Order C. W. M. NORRIE, Governor-General in Council that may be issued pursuant to section 11 of the ORDER' IN COUNCIL Local Government Loans Board Act 1926 (hereinafter called the said Act): At the Government Buildings at Wellington, this 31'd day of And whel'eas the said local authority is now desirous of August 1953 raising the said sum and it is expedient to authorize the said Present.: local authority to raise the said sum on the conditions THE HON. K. J. HOLYOAKE PRESIDING IN COUNCIL hereinafter set out: HEREAS the Northland Hospital Board (hereinafter Now, therefore, pursuant to section 11 of· the said Act as W. called the said local authority), being desirous of raising set out in section 29 of the Finance Act 1932 (No.2), His a loan of thirteen thousand pounds (£13,000) to be known as Excellency the Govemor-General, acting by and with the "Rawene Nurses' Home Conversion Loan 1953" (hereinafter advice and consent of the Executive Council, hereby consents called the said loan) for the purpose of converting an existing to the raising in New Zealand by the said local authority of unused ward block into residential accommodation for nursing the said sum up to the amount of thirty thousand pounds staff, has complied with the provisions of the Local Govern­ (£30,000) for the purpose for which the said loan was ment Loans Board Act 1926 (hereinafter called the said Act), authorized, and in giving such consent hereby determines as and it is expedient that the precedent consent of the Governor­ follows: General in Council, as required by the said Act, should be given 1. The term for which the said sum or any part thereof to the raising of the said loan: may be raised shall be ten (10) years. Now, therefore, pursuant to section 11 of the said Act 2. 'fhe rat·e of interest that may be paid in respect of the as set out in section 29 of the Finance Act 1932 (No.2), His said sum or any part thereof shall be such as shall not produce Excellency the Governor-General, acting by and with the advice to. the lender 01' lenders a rate or rates exceeding four pounds and consent of the Executive Council, hereby consents to the (£4) .per centum per annum. 20 AUG.] THE NEW ZEALAND GAZETTE 13(,7

3. The said sum or any part thereof shall be repaid by 4. The payment of interest and redemptions in respect of the half-yearly redemption of debentures in the half-years set the said sum shall be made in New Zealand. out in the first column of the Schedule hereunder of the amounts 5. No amount payable either as interest or as a stated opposite each such half-year in the second column of redemption in respect of the said sum shall be paid out of the said Schedule. loan moneys. SCHEDULE 6. The rate payable for brokerage, underwriting, and - procuration fees in respect of the raising of the said sum or FiTHt Oolumn Seoond Second any part thereof shall not in the aggregate exceed three­ Oolumn First Oolumn Oolumn - I - I - - quarters per centum of any amount raised. Half-year Amount Half-year Amount 7. No moneys shall be borrowed under this consent after I I the expiration of two years from the date hereof. £ £ T. J. SHERRARD, 1st .. 400 11th .. 600 Clerk of the Executive Council. " I .. 2nd .. .. 600 12th .. . . 600 (T. 49/777/5) 3rd .. .. 500 13th .. .. 600 4th .. .. 500 14th .. . . 700 5th .. .. 500 15th .. . . 600 6th .. .. 600 16th .. . . 700 7th .. .. 500 17th .. . . 700 Varying the Determinations in Respect of Portion (£105,000) 8th .. .. 600 18th . . .. 700 of the Wai1cato Hospital Board's Loan of £S80,OOO 9th .. .. 600 19th .. . . 700 10th .. .. 600 20th .. . . 1 18 ,700 C. W. M. NORRIE, Governor-General 4. The payment of mterest and redemptIOns m respect of the said sum shall be made in New Zealand. ORDER IN COUNCIL 5. No amount payable either as interest or as a At the Government Buildings at Wellington, this 3rd day of redemption in respect of the said sum shall be paid out of loan August 1953 moneys. Present: 6. The rate payable for brokerage, underwriting, and THE HON. K. J_ HOLYOAKE PRESIDING IN COUNCIL procuration fees in respect of the raising of the said sum or any part thereof shall not in the aggregate exceed three­ HEREAS by Order in Council made on the 12th day of quarters per centum of any amount l'Sised. W September 1951 and subject to the determinations as 7. No moneys shall be borrowed under this consent after the to borrowing and repayment therein set out, consent was expiration of two years from the date hereof. given to the raising in New Zealand by the Waikato Jlospital T. J. SHERRARD, Board (hereinafter called the said local authority) of a loan of (T. 49/307/35) Clerk of the Executive Council. two hundred and eighty thousand pounds (£280,000) to be known as "Building Loan 1951" (hereinafter called the said loan) : Con8enting to the Raising of Portion (£7S,000) of the North­ land Hospital Board's Loan of £7S,500 and Presoribing And whereas by Order in Council made on the 17th day the Conditions Thereof of March 1953 the determinations aforesaid were varied in respect of portion of the said loan amounting to fifty thousand C. W. M. NORRIE, Governor-General pounds (£50,000): ORDER IN COUNCIL And whereas the said loan has still not yet been raised and it is expedient to cancel the determinations aforesaid in respect At the Government Buildings at Wellington, this 3.rd day of of a portion thereof amounting to one hundred and· five August 1953 thousand pounds (£ 105,000) (hereinafter called the said sum) Present: and make new determinations in lieu thereof: THE HON. K. J. HOLYOAKE PRESIDING IN COUNCIL Now, therefore, pursuant to section 11 of the Local HEREAS the Northland Hospital Board (hereinafter Government Loans Board Act 1926 as set out in section 29 of W called the said local authority), being desirous of raising the Finance Act 1932 (No.2), His Excellency the GoverIwr­ a loan of seventy-two thousand five hundred pounds (£72,500) General, acting by and with the advice and consent of the to be known as "Whangarei Hospital Domestic Staff Quarters Executive Council, hereby cancels the determinations aforesaid Loan 1953" (hereinafter called the said loan) for the purpose in respect of the said sum and in lieu thereof makes the of constructing a 40-bed domestic staff quarters in reinforced following determinations: concrete with mechanical services, has complied with the pro­ visions of the Local Government Loans Board Act 1926 1_ The term for which the said sum or any part thereof (hereinafter called the said Act): may be raised shall not exceed ten (10) years. And whereas the said local authority is desirous of raising 2. The rate of interest that may be paid in respect of the in the first instance portion of the said loan amounting to said sum or any part thereof shall be such as shall not produce seventy-two thousand pounds (£ 72,000) (hereinafter called the to the lender or lenders a rate or rates exceeding four pounds said sum), and it is expedient that the precedent consent of ( £4) per centum per annum. the Governor-General in Council, as required by the said Act, 3. The said sum or any part thereof shall be repaid by should be given to the raising of the said sum: the half-yearly redemption of debentures in the half-years set Now, therefore, pursuant to section 11 of the said Act out in the first column of the Schedule hereunder of the as set out in section 29 of the Finance Act 1932 (No.2), His amounts stated opposite each such half-year in the second Excellency the Governor-General, acting by and with the advice column of the said Schedule. and consent of the Executive Council, hereby consents to the raising in New Zealand by the said local authority of the said SCHEDULE sum for the said purpose up to the amount of seventy-two thousand pounds (£72,000), and in giving such consent hereby Second FiTSt Oolumn Second determines as follows: FiTHt Oolumn I Oolumn Oolumn - - - - 1. The term for which the said sum or any part thereof Half-year Amount I Half-year Amount may be raised shall be ten (10) years. I I 2_ The rate of interest that may be paid in respect of the said sum or any part thereof shall be such as shall not £ £ produce to the lender or lenders a rate or rates exceeding four 1st .. .. 1,700 11th .. .. 2,100 pounds (£4) per centum per annum. 2nd .. .. 1,800 12th .. .. 2,200 3. The said sum or any part thereof shall be repaid by 3rd .. .. 1,800 13th .. .. 2,200 the half-yearly redemption of debentures in the half-years 4th .. .. 1,800 14th .. .. 2,200 set out in the first column of the Schedule hereunder of the 5th .. .. 1,900 15th .. .. 2,300 amounts stated opposite each such half-year in the second 6th .. .. 1,900 16th .. . . 2,400 column of the said Schedule. 7th .. .. 2,000 17th .. .. 2,400 SCHEDULE 8th .. .. 2,000 18th .. .. 2,400 9th .. .. 2,000 19th .. .. 2,500 10th .. .. 2,100 20th .. .. 65,300 Second Firat Oolumn Second Fi'l'8t Oolumn Oolumn Oolumn - - - - Half-year Amount Half-year Amount 4. The payment of interest and redemptions in respect of . _- I the said sum shall be made in New Zealand. i 5_ No amount payable either as interest or as a £ £ redemption in respect of the said sum shall be paid out of loan 1st .. .. 800 11th .. . . 1,000 moneys . 2nd .. .. 900 12th .. . . 1,100 6. The rate payable for brokerage, underwriting, and 3rd .. .. 900 13th .. .. 1,100 procuration fees in respect of the raising of the said sum or 4th .. .. 900 14th .. .. 1,100 any part thereof shall not in the aggregate exceed three­ 5th .. .. 900 15th .. .. 1,100 quarters per centum of any amount raised. 6th .. .. 900 16th .. .. 1,100 7. No moneys shall be borrowed under this consent after 7th .. .. 1,000 17th .. .. 1,200 the expiration of two years from the date hereof. 1,000 18th 8th ...... 1,200 T. J. SHERRARD, 9th .. .. 1,000 19th .. .. 1,200 Clerk of the Executive Council . 10th .. .. 1,000 20th .. .. 52,600 (T. 49/512/13) 1348 THE NEW ZEALAND GAZETTE [No. 48

OQ'Menting to the Raising of Loans by Certain Looal Authorities and Prescribing the Conditions Thereof

C. W. M. NORRIE, Governor-General ORDER IN COUNCIL At the Government House at Wellington, this 12th day of August 1953 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL HEREAS the several local authorities enumerated in the Schedule hereto, being desirous of raising the respective loans W stated opposite their names therein, have respectively complied with the provisions of the Local Government Loans Board Act 1926 (hereinafter called the said Act), and it is expedient that the precedent cousent of the Governor-General in Council, as required by the said Act, should be given to the raising of the said loans: Now, therefore, pursuant to section 11 of the said Act, as set out in section 29 of the Finance Act 1932 (No.2), His Excellency the Governor-General, acting by and with the advice and consent of the Executive Couneil hereby consents to the raising in New Zealand by the respective local authorities mentioned in the first column of the said Schedule of the respective loans set out in the second column of the said Schedule, up to the respective amouuts specified in the third column of the said Schedule, and in giving such consent hereby determines as follows: 1. The terms for which the said loans or any parts thereof may be raised shall not exceed the respective terms (in years) stated in the fourth column of the said Schedule. 2. The rates of interest that may be paid in respect of the said loans or any parts thereof shall be such as shall not produce to the lender or. lenders a rate or rates exceeding the respective rates per centum pel' annum stated in the fifth column of the said Schedule. 3. The said respective loans or any parts thereof, together with interest thereon, shall be repaid by equal aggregate annual or half-yearly instalments extending over the respective terms as determined in 1 above. 4. The payment of such instalments shall be Illade in New Zealand, and no such instalment shall be paid out of loan moneys. 5. The rate payable for brokerage, underwriting, and procuration fees in respect of the raising of the said respective loans or any parts thereof shall not in the aggregate exceed one-half per centum of any amount raistld.. 6. No moneys shall be borrowed undel' this consent after the expiration of two years from the date hereof.

SCHEDULE

FOU1·th First Oolumn Second Column Third Oolumn Oolnmn Fifth Column - - - N arne of Loan Term of Rate of Name of Local Authority Amount of Loan J..Joan Interest (Years)

£ £ s. d. DargaviIle Borough Council Worker's Dwelling Loan 1953 ...... 2,300 25 4 0 0 Dunedin City Council Housing Loan 1953 ...... 20,000 30 310 0 Manawatu Catchment Board .. Upper Manawatu and Lower Mangahao Scheme Loan 1953 .. .. _. .. 11 ,250 25 4 0 0 Te Puke Rabbit Board Housing Loan 1953 . _ . . . . 3,000 10 4 0 0 Waitemata County Council Workers' Dwellings Loan 1952, £35,000 .. 20,000 20 4 0 0 i ------_._------T. J. SHERRARD, Clerk of the Executive Council. (T. 40/416/6)

Vctrying the Determ·inations in Respeot of Portion (£56,000) of 3. The said sum or any part thereof shall be repaid by . the Waikato Hospital Bowrd's Loan of £115,500 the half-yearly redemption of debentures in the half-years set out in the first column of the Schedule hereunder of the amounts stated opposite each such half-year in. the second column of the said Schedule. C. W. M. NORRIE, Gove1'llor-General ORDER IN COUNCIL SCHEDULE At the Government Buildings at Wellington, this 3rd day of First Column Second FirBt Oolumn Second August 1953 Oolumn Column - - - Present: Half·year Amount Half~year Amount-- THE HON. K . .T. HOLYOAKE PRESIDING IN COUNCIL HEREAS by Order in Council made on the 7th day of £ £ W May 1952 (hereinafter called the said Order in Council) Ist .. .. 900 11th .. .. 1,100 and subject to the determination" as to borrowing and repay­ 2nd .. .. 900 12th .. .. 1,200 ment therein set out, consent was given to the raising in New 31'd .. .. 1,000 13th .. .. 1,200 Zealand by the Waikato Hospital Board (hereinafter called 4th .. .. 1,000 14th .. .. 1,200 the said local authority) of a loan of one hundred and fifteen 5th .. .. I 1,000 I! 15th .. .. 1,200 thousand five hundred pounds (£115,500) to be known as 6th .. .. I 1,000 II 16th .. . . 1,300 "Building Loan No.2 J952" (hereinafter called the said 7th .. .. 1,100 17th . - . . 1,200 loan): 8th .. .. 1,000 18th .. .. 1,300 And whereas the authol'ity conferred by the said Order. in 9th .. .. 1,100 19th .. .. 1,300 Council has not yet been exercised and it is expedient to cancel lOt h .. .. 1,100 20th .. .. 34,900 the determinations aforesaid in respect of a portion of the said loan amounting to fifty-six thousand pounds (£56,000) (here· inafter called the said sum) and make new detel'minations in 4. The payment of interest and redemptions in respect of lieu thereof: the said sum shall be made in New Zealand. Now, therefore, pursuant to section 11 of the Local 5. No amount payable either as interest or as a Government Loans Board Act 1926 as set out in section 29 redemption in respect of the said sum shall be paid out of loan of the Finance Act 1932 (No.2), His Excellency the Governor­ moneys. General, acting by and with the advice and consent of the 6. The !'Rta payable for brokerage, underwriting, aud Executive Council, here by cancels the determinations aforesaid procuration fees in respect of the raising of the said sum or in respect of the said sum, and in lieu thel'eof makes the any part thereof shall not in the aggregate exceed three­ following determinations: quarters per centum of any amount raised. 1. The term for which the Buill sum or any pn.rt thereof may be raised shnll not exceed ten (10) years. 7. No moneys shall be borrowed under this consent after the expiration of two years from the date hereof. 2. The rate of interest that may be paid in respect of the said sum or any part thereof shall be such as shall not produce T . .T. SHERRARD, to the lender or lenders a rate or rates exceeding four pounds Clerk of the Executive Council. (£4) per centum per annum. (T. 49/512/17) 20 kiJG.] 'rH~ NIDW ZEALA,ND GAZETTE

Va,ry1!ng the Determinations in Respect of Pm·tion (£10,000) Governor-General, acting by and with the advice and consent of the Oha7cune Borough Council's Loan of £.'80,000 of the Executive Council, hereby varies certain of the deter­ minations aforesaid in respect of the said sum by prescribing that i~ l~eu of.3 rate of interest not exceeding three ~ounds C. W. M. NORRIE, Govemol'·Gelleml five sh1lhngs (£3 58.) pel' centum per annum, as speCIfied in ORmJR IN COUNCIL clause 2 of the said Order in Council, the rate of interest that may be paid in respect of the said sum Or any part thereof At the Government House at Wellington, this 12th day of shall be such as shall not produce to the lender or lenders a August 1953 Tate or rates exceeding four pounds (£4) per centum per Present: annum. HIS :EJXCELI,ENCY ~'HE GOVERNOR-GENERAL IN COUNCIL T. 3. SHERRARD, HEREAS by Order in Council made on the 20th day of Clerk of the Executive Council. W April 1953 and subject to th·e determinations as to borrowing and repayment therein set out, consent was given to (T. 49/589/9) the raising in New Zealand by the Ohakune Borough Council (hereinafter called the said local authority) of the sum of ten thousand pounds (£10,000) being portion of a loan of twenty thousand pounds (£20,000) known as "Reticulation Loan 1952" V,,/,y·in.1J the Deten'fl,inations in Re8pect of the Balanoe (hereinafter called the said loan): (£150,000) of the Northland Hospital Board's Loan of £800,000 And whereas the said sum of ten thousand pounds (£10,000 (hereinafter called the said sum) has not yet been raised and it is expedient to cancel the determinations aforesaid in respect of the said sum and make new determinations in lieu thereof: C. W. M. NORRIE, Governor-General Now, therefore, pursuant to section 11 of the Local ORDER IN COUNCIL Government Loans Board Act 1926 as set out in section 29 of the Finance Act 1932 (No.2), His Excellency the Governor­ At the Government Buildings at Wellington, this 3ld day (If General, acting by and with the advice and consent of the August 1953 Executive Council, hereby cancels the aforesaid determinations Present: in respect of the said sum and in lieu thereof makes the THE HON. K. J. HOI.vOAKE PRESIDING IN COUNCIL following rleterminations: HEREAS by Order in Council made on the 26th day of 1. The term fO!' which the said sum or any part thereof W. September 1951 and subject to the dete1'nlin1l.tions as lllay be raised shall not exceed ten (10) years. to borrowing and repayment therein set out, consent was givl)n 2. The rate of interest that may be paid in respect of the to the raising in New Zealand by the Northland Hospital Board said sum or any part thereof shall be such as shall not (hereinafter called the said local authority) of a loan of p1'oduce to the lender 01' lenders a rate or rates exceeding four three hundred thousand pounds (£300,000) to be known as I)Ounds (£4) per centum pel' anuum. "Dargaville Hospital Loan 1951" (hereinafter called the said 3. The said sum shall be repaid as follows: loan) : ( a) By twenty equal payments of three hundred and And whereas an amount of one hundred and fifty thousand eighteen pounds four shillings and eightpence pounds (£150,000) (hereinafter called the said sum) has not (£318 48. 8d.), one of sueh payments to be made yet been raised, and it is expedient to cancel the determinations at the end of every half-year commencing from aforesaid in respect of the said sum and make new determina­ the date on which the said sum is raised. Each tions in lieu thereof: snch half-yearly payment shall be applied first in Now, therefore, pursuant to section 11 of the Local payment of interest computed at the rate of four Government Loans Board Act 1926 as set out in section 29 of pounds (£4) per centum per annum on the amount the Finance Act 1932 (No.2), His Execellency the Governor­ of principal for the time beiug outstanding at the General, acting by and with the advice and consent of the beginning of each such half-year in respect of the Executive Council, hereby cancels the determinations aforesaid said sum and the balance of such half-yearly pay­ in respect of the said sum Rnd in lieu thereof makes the ment in reduction of such principal: following determinations: (Ii) By a payment at the end of the tenth year from the date of the raising of the said sum of an 1. The term for which the said sum or any part thereof amount equal to the amount to which the principal may be raised shall not exceed ten (10) years. of the said sum has been reduced in accordance with the preceding paragraph (a) hereof after 2. The rate of interest that may be paid in respect of payment of the aforesaid· twenty half-yearly the said sum or any part thereof shall be such as shall not payments. produce to the lender or lenders a rate or rates exceeding four pounds (£4) per centum per annum. 4. The payments referr.ed to in clause· il hereof shall be lUade in New Zealanrl and no such payment phaU be made out 3. The said sum or any part thereof shall be repaid by of loan moneys. the half-yearly redemption of debentures in the ha1f-years 5. The rate payable for brokerage, underwriting, and set out in the first colunm of the Schedule hereunder of the procuration fees in respect of the raising of the said sum or amolints stated opposite each Auch half-year in the second nny part thereof shall not in the aggregate exceed one-half column of t.he said Schedule. jlel' centum of Rny amount raised. 6. No moneys shall be borrowed under this consent after SCHEDULE the expiration of two years from the date hereof. - S ••OM T. J. SHERRARD, First Oolumn First Oolumn Seco11it Clerk oE the Executive Council. - Oolumn - Oolumn Half-year - Half-year - (T. 49/295/10) Amount Amount

£ £ Varying the Determinations in Respect of Portion (£15,000) 1st .. .. 1,700 11th . . .. 2,100 of the Bay of Plenty Hospital Board's Loan of £40,000 2nd .. .. 1,800 12th .. .. 2,200 3rd .. .. 1,900 13th .. .. 2,300 4th .. .. 1,900 14th .. .. 2,300 C. W. M. NORRIE, Governor-General 5th .. .. 1,900 15th .. .. 2,300 ORDER IN COUNCIL 6th .. .. 1,900 16th .. .. 2,400 7th .. .. 2,000 17th .. .. 2,500 At the Government House at Wellington, this 12th day of 8th .. .. 2,100 18th .. .. 2,400 August 1953 9th .. .. 2,100 19th .. .. 2,600 10th .. 2,100 20th .. Present: .. .. 1109 ,500 HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIT, HEREAS by Order in Council made on the 10th day of 4. The payment of interest and redemptions in respect of W March 1952 (hereinafter called the said Order in Council) the said sum shall be made in New Zealand. and subject to the determinations as to borrowing and repay· 5. No amount payable either as interest or as a ment therein set out, consent was given to the raising in New redemption in respect of the said sum shall be paid out of Zealand by the Bay of Plenty Hospital Board (hereinafter loan moneys. called the said local authority) of a loan of forty thousand (£40,000) to be known as "Maternity AnnE'xe Extension 6. The rate payable for brokerage, underwriting, and Loan 1951" (hereinafter called the said loan) : procuration fees in respect of the raising of the said sum or any part thereof shall not in the aggregate exceed three­ And whereas an amount of thirty-five thousand pounds quarters per centum of any amount raised. (£35,000) has not yet been raised and it is expedient to vary certain of the determinations aforesaid in respect of portion 7. No moneys shall be borrowed under this consent after thereof amounting to fifteen thousand pounds (£15,000) . the expiration of two years from the date hereOf. (hereinafter called the said sum): T. J. SHERRARD, Now, therefore, pursuant to section 11 of the Local Clerk of the Executive Council. Government Loans Board Act 1926 aR set out in section 29 of the Finanee Act 1932 (No.2) Ris EJooellell(lY the (T. 49/777/1) B 1350 THENE'V ZEALAND GAZETTE [No.. 48

J'aryilng the Determinations in Respect of the Balance (£3,000) Vesting· the Cant'ral of a Reserve in the Waiangona Public of the Tauranga Harbour Board's Loan of £1f!,000 Hall Board

C. W. M. NORRIE, Governor-General C. W_ M. NORRIE, Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government House at Wellington, this 12th day of At the Government HoliSe at Wellington, this 19th day of August 1953 August 1953 Present: Present: HIS ExCELLENCY THE GOVERNOR-GENERAL IN COUNCIL HIS EXCELLENCY THE GOVERNOR-GENERAL iN COUNCIL · HEREAS the land described in the Schedule hereto is HEREAS by Order in Council made on the 3rd day of W a reserve duly set apart for a site for a public hall: W March 1952 (hereinafter called the said Order in Council) and subject to the determinations as to borrowing And whereas it is expedient that the control of the said and repayment therein set out, consent was given to the raising reserve should be vested in a special Board as hereinafter in New Zealand by the Tauranga Harbour Board (hereinafter provided: called· the said local authority) of a loan of twelve thousand Now, therefore, pursuant to section 17 of the Public pounds (£12,000) to be known as "Railway Wharf Extension Reserves and Domains Act 1928, His Excellency the Governor­ Loan 1952" (hereinafter called the said loan): General, acting by and with the advice and consent of the Executive Couucil, hereby vests the control of the reserve And whereas portion of the said loan amounting to three described in the Schedule hereto for the period of five years thousand pounds (£3,000) (hereinafter called the said sum) from the date hereof (unless previously amended or revoked has not been raised and it is expedient. to vary certain of the under the said Act) in the undermentioned persons, namely determinations in respect thereof: George Frederick Atkinson, Now, therefore, pursuant to section 11 of the Local Robert Gould Atkinson, Government Loans Board Act 1926 as set out in section 29 of Harley Jackson Clough, the Finance Act 1932 (No.2), Eis Excellency the Governor­ Reginald Baylis Fussell, General, acting by and with the advice and consent of the Jessie Florence Hart, Stanley Walter Hine, ExeCutive Council, hereby· varies the determinations aforesaid Norma Eileen King, in respect of the said sum by prescribing as follows: Alice Lillian Wright, and 1. In lieu of a term of fifteen (15) years, as specified in Norman Cyril Wright, clause 1 of the said Order in Council, the term for whiCh the who are hereby constituted for that purpose a special Board said sum or any part thereof may be raised shall not exceed by the name of the Waiongona Public Hall Board (hereinafter ten (10) years. referred to as t.he Board) with the powers and subject to the conditions hereinafter contained, that is to say: 2. In lieu of a rate of interest not exceeding three pounds five shillings (£3 5s.) per centum per annum, as specified hi 1. The first meeting of the Board shall be held on clause 2 of the said Order in Council, the rate of interest that Tuesday, the 15th day of September 1953, at 8 o'clock p.m., in may be paid in respect of the said sum or any part thereo:f; the Waiongona Public Hall, and thereafter the Board shall shall be such as shall not produce to the lender or lenders a meet for the transaction of business at such time and place rate or rates exceeding four pounds (£4) per centum per as may from time to time be fixed by the Board. annum. T. J. SHERRARD, . 2. The members of the Board shall at their first meeting, Clerk of the Executive CouDcil. and thereafter at the annual meeting hereinafter mentioned, (T. 49/51/4) elect one of themselves to be Chairman; who may join in the discussion and shall have an original as well as a casting vote. The Chairman shall hold office until the election of his successor. 3. Special meetings may be convened by the Chairman, Varying the Determinations iIn Respect of the Balance provided that two days' notice of any such meeting is given (£40,000) of the Hawke's Bay Electric Power Board'8 to each member, specifying the business to be transacted at Loan of £60,000 such special meeting; and no other business than that so specified shall be transacted at such meeting. C. W. M. NORRIE, Governor-General 4. Any five members of the Board shall form a quorum. Any meeting may be adjourned from time to time. ORDER IN COUNCIL 5. If at any meeting the Chairman is not present at At the Government Buildings at Wellington, this 3rd day of the time appointed for holding the same, the members present August 1953 shall choose one of their number to be Chairman of such meeting. Present: 6. If by resignation, death, incapacity, or otherwise the THE HON. K. J. HOLYOAKE PRESIDING IN COUNClI, seat of any member shall be or become vacant, or if any "yHEREAS by Order in Council made on the 29th day of member absents himself· or herself without reasonable cause from three

Ve8ting Re8erve8 in the Palme'/'ston North City Cownoil SCHEDULE OTAGO LAND DISTRICT (1. W. M. NORRIE, Governor-General LOT 6, Deposited Plan No. 6905, being part Section 9, Block ORDER IN COUNCIL XXII, Town of Alexandra: Area, 39·93 perches, more or At the Govcl'llment House at Wellington, this 19th day 01' less. Subject to the reservations and conditions imposed by: August 1953 section 59 of the Land Act 1948. Present: T . .T. SHERRARD, HIS :~JXUl<;LLENCY 'rIlE GOYERNOR·GENERAL IN COUNCIL Clerk of the Executive Council. '" THEREAS the lands described in the Schedule hereto have (L. and S. H.O. 6/6/1163; D.O. 1/26/AX5) 1'1' been duly set apart as reserves for recreation purposes: And whereas, in the opinion of the Governor-General] it is expedient to vest the said reserves in the Mayor, CouncilIorlil, and Citizens of the City of Palmerston North: Now, therefore, pursuant to section 9 of the Public .t/.uthorieing the Exohange of a Re8erve in Blook VII, WaiwB1'1I Reserves and Domains Act 1928, His Excellency the Governor. Survey Distriot, North .t/.uok!and Land Distriot, fO'1' Other General, acting by and with the advice and consent of the Land Executive Council, hereby declares that, from and after the day of the date hereof, the reserves described in the Schedule hereto shall become vested in the Mayor, Councillors, and C. W. M. NORRIE, Governor-General Citizens of the City of Palmerston North, in trust, for recrea­ ORDER IN COUNCIL tion purposes. At the Government House at Wellington, this 19th day of SCHEDULE August 1953 WELLINGTON LAND DISTRICT Present: HIs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL ALL that area situated in Block X, Kairanga Survey District, containing by admeasurement 1 rood 21·64 perches, more or HEREAS the land described in the First Schedule hereto less, being Lot 55 as shown on a plan deposited in the Land W has been duly set apart as a road reserve: . Registry Office at Wellington under No. 15409, being part And whereas it is expedient that the said land should be Suburban Sections 1029, 1030, 1031, and 1032, Township of exchanged for the land described in the Second Schedule Palmerston North. hereto, which the Governor-General deems of equal value and Also, all that area situated in Block X, Kairanga Survey more suitable for the purposes of the reserve: District containing by admeasurement 2 roods 4.41 perches, Now, therefore, pursuant to section 8 of the Public more or less, being Lot 53 as shown on a plan deposited as Reserves and Domains Act 1928, His Excellency the Governor­ aforesaid under No. 15409, being part Suburban Sections General, acting by and with the advice and consent of the 1021, 1022, 1023, and 1024, Township of Palmerston North. Executive COlmcil, hereby declares that the land described in Subject to the reservations and conditions imposed by section the First Schedule hereto may be exchanged for the land 59 of the Land Act 1948. described in the Second Schedule hereto. T . .T. SHERRARD Clerk of the Executive Council. (L. and S. H.O. 22/4812/2; D.O. 4/281) FIRST SCHEDlJLE DESCRIPTION OF RESERVE Au'rHORlZED TO BE EXCHANGED Vesting a Reserve in the Maniatoto Cownty Oownoil N ort1/, Auok!and Land Distriot C. W. M. NORRIE, Governor-General LOT 3, Deposited Plan No. 30339, being part Allotment 65, ORDER IN COUNCIL Parish of Waiwera, situated in Block VII, Waiwera Survey District: Area, 1 rood, more or less. Part cer.tificate of title, At the Government House at Wellington, this 19th day of Volume 62, follo lOll. August 1953 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL HEREAS the land described in the Schedule hereto SECOND SCHEDULE W has been duly set apart as a reserve for gravel purposes: DESCRIPTION OF LAND TO BE OBTAINED IN EXCHANGE THEREFOR And whereas, in the opinion of the Governor-General, it is expedient to vest the said reserve in the Chairman, North Auokland Land Distrio{· Councillors, and Inhabitants of the County of Maniatoto: LOT 135, Deposited Plan No. 30339, being part Allotment 65, Now, therefore, pursuant to section 9 of the Public Parish of Waiwera, situated in Block VII, Waiwera Survey Resel'VGs and Domains Act 1928, His Excellency the Governor· District: Area, 1 rood, more or less. Part cettificate of titl~ General, acting by and with the advice and consent of the Volume 923, folio 128. .. . Executive Council, hereby declares that, from and after the day of the date hereof, the l'eserve described in the Schedule T . .T. SHERRARD, hereto shall become vested in the Chairman, Councillors, and Clerk of the Executive Council. Inhabitants of the County of Maniatoto, in trust, for gravel (L. and S. H.O. 25/779; D.O. 3/1911) purposes.

SCHEDULE Revoking . the Reservation OVB1' a Reserve· in OMnewairu;a OTAGO LAND DISTRICT Swrvey Distriot, WelUngton Land Distriot SECTION 30, Block VIII, Maniatoto Survey District: Area, 8 acres 1 rood 25 perches, more or less. (S.O. plan 11665.) T . .T. SHERRARD, C. W. M. NORRIE, Governor-General Clerk of the Executive Council. ORDER IN COUNCIL (r.,. and S. fLO. 6/5/378; D.O. 8/150) At the Government House at Wellington, this 19th day of -~------~---- August 1953 Vesting a Re8e1've in the Alexandra Distriot Free Kindergal·ten AS8ooiation, Incorporated Present: HIs EXCELLENCY TIIE GoVERNOR-GENERAL IN COUNCIL C. W. M. NORRIE, Governor-General URSUANT to subsection (1) (b) of section 7 of the Public ORDER IN COUNCIL P Reserves and Domains Act 1928, His Excellency the At the Government House at Wellington, this 19th day of Governor-General, acting by and with the advice and consent August 1953 of the Executive Council, hereby revokes the reservation for a Present: site for Rabbit Board buildings over the land. described in HIS EXCELLENCY THE GoVERNOR' GENERAL IN COUNCIL the Schedule hereto; and hereby declares that the ·said land, being vested in the Crown, is Crown land available for disposal HEREAS the land described in the Schedule hereto has under the Land Act 1948. W been duly set apart as a reserve for a site for a kindergarten: And whereas, in the opinion of the Goverrror-General, it SCHEDULE is expedient to vest the said reserve in the Alexandra District Free Kindergarten Association, Incorporated: WELLINGTON LAND DISTRICT Now, therefore, pursuant to section 9 of the Public LOT 2A, Hautapu Improved Farm Block, s.ituated in Block X, Reserves and Domains Act 1928, His Excellency the Governor­ Ohinewairua Survey District: Area, 9 acres, more or less. General, acting by and with the advice lind consent of the Subject to the reservations and conditions imposed by section Executive Council, hereby declares that, from and after 59 of the Land Act 1948. (S.O. plan 13920.) the day of the date hereof, the reserve described in the Schedule hereto shall become vested in the Alexandra District T . .T. SHERRARD, Free Kindergarten Association, Incorporated, in trust, for a Clerk of the Executive Council. site for a kindergarten. ~ L. and S. H.O. 22/2882/18; D.O. 8/1070) ~nE NEW ZEALAND GAZETTE [No_ 48

Reoreation ReBel'VB in South Auckland Land Distriot Brought revokes the Order in Counail dated the 15th day of Dece1)1ber Under Part II of the Publio Reserves and Domains 1948 hereinbefore referred to, appointing a Domain Board Act 19$8 to have control of the Ahipara Memorial Domain, and hereby appoints C. W. M. NORRIE, Governor-General 'l'he Mangonui County Council ORDER IN OOUNCIL to be the Rarawa Memorial Domain Board, having control of At the Government House at Wellington, this 19th day of the land described in the Schedule hereto, for the purpose of Ap.gJlst 1953 and subject to the provisions of the said Act. Present: HIS EXCELLENCY THE GOVERNoR-GENERAL IN. COUNCIL SCHEDULE URSUANT to section 34 of the Public Reserves and P . 'NORTH- AUCKLAND LAND DISTRICT-RARAWA MEMORIAL .. Domains Act 1928, His Excellency' the Governor-General DOMAIN acting by. and with the advice and consent of the Executive Council! hereby orders and declares that the reserve ~or SECTIONS 68, 69, and'151; BlOCK. IV, Ahipara Survey District: reexeatlOn in. the South Auckland Land .District described in '1;'otalarea, 10 acres 1 rood 35-2 perches, more. or Tess. the Scheduie hereto shall be and the same is hereby' brought . T. J. SHERRARD, . under the operation of and declared to be subject to the Clerk of the Executive Council. provisions of Part II of the said Act, and such reserve shall hereafter form part of the Waitakaruru Domain, and shall (L.and S. H.O. 1/927; D,O. 8/926) be managed, administered, and dealt with as a public domain by the Waitakaruru. Domain Board. Domain Board Appoilnted to HWIJr]'Contml of the Te Ka'IIIWhata SCHEDULE Domain SOUTH AUCKLAND LAND DIS'I'RIm' SECTIONS Ill, 13, 3-2, 33, 34, and 35, Block II, Waitakaruru C. W. M. ·NORRIE, Governor-Genel'al ~Qwnahi:p, si,tUltted. in :Slock X, WharelmwaSu:r::vey Pistrict: Area; 5 acres 3 roods 38 perches, 1)1.ore or less. Subject to the OlIDERIN COUNCIL reservations and conditions imp.osed by sootion 59 of the. Land At. the Govel'.nment House at Wellington, this 19th day' of~ Act 1948_ (RO. plan 35594.) . ' August 1953 . T. .J_ SHERRARD; . .' Present: Clel:k of the Executive Comieil. HlSExCELLENCYTHE GoVERNOR-GENERAL' IN. COUNCIL (L. and s. H.O. 1/657; D.O. 8/846) URSUANT to the Public Reserves and Domains ACt 1928, P ·His Exeellency the Govmnor-General, acting by and with the advice and consent of· the 1jl:xecutive Council, hereby ]Jomain BiJard Appointed to Have (Jonwol of the Otekaieke revokes an Order in Council dated 8 September 1930, and Domain published in the New Zealand Gazette of the 11th day of that month, appointing a Domain Board to control the Te Kauwhata Domain, and hereby appoints C.W. M. NORRIE,Governor-General Charles Harold Carter, ORDER. IN COUNCIL Dennis Arthur Elliott, At the Government House at Wellington, this 19th day of Keith Frederick Pedley Georgetti, August 1953' . Raymond Holt, William Alexander Jefferis, Present: Colquhuon Dalzell Somerville, lIrs ExOEI,LENCY THE GOVERNOWGE,NJilE,AI, IN. OOVNCIL I Vol' Paul Symes, ,,.llRSU~T to section. 44 of the Public Reserves' 'and Richard Thomas White, and P·Pornams Act 1928, HIS ExceUency the GQvernor-General, Archibald Workman acting by and with the advice and consent· of the Executive Council, hereby appoints to be the Te Kauwhata Domain Board, having control of the land described in the Schedule hereto; and hereby appoints Robert James Howden Aitchison, Monday, ·the 21st day of September 1953, at 7.30 0 'clock p.m., Stanous Daniell, . as the tjme when, .. and the Te Kauwhata Town Board offices John Elliot Hutton, as the place where, the first meeting of the Board shall be William Aylmer Menzies, held.. ' Cyril Ray:mOll.d S~~ Thomas Turnbull wllSon, ,and John Leslie William Wn"glit SCHEDULE to, b.e thl\ O~i.eke Domain Board, having control of the land described in the Schedule hereto; arid hereby appoints SOUTH AUCKLAND LAND DISTRICT-TE KAUWHATA DOMAIN Monday, the 24th day of August 1953, at 8 o'clock p.m., as ALLOTMENT. 634, Parish. of Whangamarino, and Section 56, the time when, and the Domain Pavilion, Otelmieke, as the Te Kauw.hata Township, situated in Block XV, Maramarua place, where, the first. meeting' of the Board shall be held. Survey District: Total area, 18 acres 2 roods 2·7 perches,. more or less. Subject to the reservations and conditions imposed by section 59 of the Land Act 1948, and subject also SCHEDULE to the reservations imposed by section 8 of the Coal Mines OTAGO LAND DrSTRICT-OTEKAIEKE DOMAIN Amendment Act 1950. SlilCTIQN.. 1.7A, Otekaieke Settlement, . situated in Block x;r'r, Also Section 49, Te Kauwhata Township, situated in MaerewheltuaE\urvey District:Areil., 15 ae~es 2 roods 20 Block XV, Maramarua Survey District: Area, 1 acre 3 roods perches, more or leaa. (8_0. plans 9033 and 2186.) 37 perches, more or less. (S.O. plans 17103A and 35094.) T. J. SHERRARD, T. J. SHERRARD, Clerk of the Executive Council. _ Clerk of the Executive Council. (L. and S. ito., 1/480; D.O. 8/3/43) (L. and S. H.O. 1/849; D.O. M.L. 1381)

Domwin Board Appointed to Have Control of the Rarawa Memorial Domain Authorizing th.e Laying Off of an Extension of Rangiom Stre'et in the Borough of Hastings, Subject to a Condition as to , C. W. M. NORRIE, Governor-General the Building Line ORDER IN COUNCIL At tho. GQver.nment House at Wellington, this 19th day of C. W. M. NORRIE, Governor-General August 195il ORDER 'IN COUNCIL ..' .' Present: .. - BJs ~c;r;:Uil!l;NCY THE GoVERNOR-GENERAL IN COUNCIL At the Government House at Wellington, this l!lth tlay of August 1!J53 'W'. ~l.lEA$by an Order in. Council dated' the 15th day of . December 1948, and published in the Gazette of the Present: . .' 16th day of that month, the. Mangonui County Council was . HIS ,EXCELLENOY THE GOVERNOR-GENERAL IN COUNCIL appointed a Domain Board to have control of the Ahipara URSUAN'.£ to. section 31 of the Municipal Corporations Memorial Domain, pursuant to the Public Reserves and P A:ll1endment Act 1948, and section 125 of the Public Domains Act 1928: Works Act 1928, His Excellency the Governor-General,. acting And whereas it is desired to change the name of the said by :md with the advice and consent of the Executive Council, Abipail'1t Memorial DQmain· to Rarawa Memorial Domain:. hereby authorizes the Hastings Borough Council to permit the Now, therefore, pursuant to the said Act, His Excellency laying off of the proposec1 street c1escribed in the Schedule the. Governor-General, acting by and with the advice and hereto at a width for part of its length of less than. 66 ft., consent of the Exeeutive' Council, hereby declares that the but not less than 50 ft., subject to the conc1ition that. no land desc:dbed in the. Sehedule hereto shall, from and after buildfug or part 0:1' a .building shall at any tinle .be erected the date hereof, be known as the Rarawa Memorial Domain; on, the land adjoining the said street within a dtllt'anee. b..f andl " with tJie like advice and consent as aforeAaid, hereby 48 ft. from the centre line of the said street. 20 AUG.] Tln~ N-"JW ZEALAND GAZETTE 135:-3

SCHEDULE Consent'in!! to Stopping Road in Block XV, Tiffin 8'u,J'uey District, TV airarapa South ()ounty THA'l' proposed street in the Hawlw's Ray Land District, BOl'ough of Hastings, being an extension of Rangiora Street, C. W. M. NORRIE, Governor-General ('.ontaining by admeasurement 2 roods ] 2·9 perches, mOl'e or less, being Lot 3, D.P. 7598, and Lot 5 and part Lot 1, D.P. ORDER IN COUNCIL 7217, and being also part Heretaunga Block. As the same ,\t tho GOVCl'llIlleJIt' House at ,Vellington, this Uith day of' is more particularly delineated on the plan marked P.'V.D. August 195;) 140939, deposited in the office o:E the Minister of Works at Wellington, and thereon 8010u1'e(1 red, Present: HIS EXCELLENCY THE GOVERNOR,GENERAL IN COUNCIL '1' .•r. HHERRARD, URSUANT to section 149 of the Public Work~ Act 1928, Clerk of the Executive Council. P His Excellency the Govel'llor-General, acting hy and (P.w. 51/3689; D.O. 9/205) with the advice and consent of the Executive Conncil, hereby consents to the Wairarapa South County Council stopping the portions of road described in the Schedule hereto.

SCHEDULE lh'l'ecNJI ..'! Sale of Railway Land (l.t W(I.':IJalii Under the ApPROXIMATE areas of the pieces of road permitted to be Public Works Act 1.928 stopped: A. R. P. Adjoining 01' passing through o 1 24·3 Part Section :n, Taratahi Plain Block. C. W. M. NORRIE, Govel'llor-General o 1 13·8 Part Lots 1 and 2, D.P. 4247, being part Section ORDER IN COUNCIL 1132, Taratahi Plain Block. Situated in Block XV, Tiffin Smvey District (Wairampa At the Government House at Wellington, this 12th day of South Connty). (S.O. 22329.) August 1953 In the ~Wellington Land District; as the same are more partieularly delineated 011 the plan marked P.Vv.D. 140790, Present: deposited in the office of the Minister of ,Yorks at ,Vellington, HIS EXCELLENCY 'rHE GOVERNOR-GgNERAL IK COUNCIL and thereon colonred green. URSUANT to the Public Works AdHJ28, His Excellency '1' • .T. SHERRARD, P the Governor-General, ,t; Gon:RNoR-GENEHAL 1:\1 COUNCIL l2 2 12 Part Railway Reserve; coloured blue. HEREAS the Christchnrch City Conncil requested the 2[J G 0 Part Railway Reserve; colonred sepia. W Local Government COlllmission to consider proposals for Situated in Block VII, Waipahi Survey District, Clutha the exclusion of certain arcas of land from the County of County. (S.O. 11694.) Waimairi and their iuclusion in the City of Christchurch: In the Otago Land District; as the same are more And ,,,hereas, pursuant to section' 136 of the Municipal particularly delineated Oll the plan marked L.O. 12303, Corporations Act 193:\, petitions were presented to the ind has approved as final a scheme bearing date the 15th day of July 1951l, providing for the exclusion elf the areas described in the Schedule to the said Authorizvl1g the Laying Off of Carron Street in the City of scheme from the Countv of Waimairi [\n(1 the inclusion of In uercargill, Sub jcct to a Condition as to the Building Lilnc those areas in the City of Christchurch: And whereas it is deemed expedient to give eff·ect to t.he final scheme as hereinafter appearing: C. W. M. NORRIE, Governor-General Now, therefore, pursuant to the Local Government Commission Act 1946, His Excellency the Governor-General, ORDER IN COUNCIL acting by and "'ith the advice and COlment of the Executive At the Government House at ,Yellington, this l~th da!- or Council, hereby declares that as on and from the 1st day August 195:\ of October 1953 the areas described in the Schedule hereto shall be exc.!uded from th(l County of ,Yaimairi and included Present: in the City of Christchlll'ch, and, with the like advice and HIS Exm;LLBNC, ~'HE Gon:RKoR-GI'~ERAL IK COUNCIL conbent, hereby also dedal'os that the alteration of boundal'ieH of the said city and the said county hereinbefore made shall PURSUANT to scction 31 of the Mnnicipal Corporations be deemed to have been effected under tho Municipal Amendment Act 1948 and section 125 of the Public Corporations Act 19i1:i. Works Act 1928, His Excellency t.he Governor-General, acting by and with the advice and consent of the Execntive Council, hereby authorizes the Invercarg'ill City Council to permit the SCHEDULE laying off of the proposed street descl'ibed in the Schedule AREAS EXCLlJDED ,'ROM THE COcN~'Y Olf ,VA1MAIRI AND hcreto at a width for part of its length of less than 66 ft., IKcT,um:n 11' 1'Im CITY OF CHRISTCHURCH hut not less than 50 ft., subject to the condition that no building ALL that area in the Papanui Riding of the County of 01' part of a building shall at any time be erected on the land shown edged green on the plan marked P.'V.D. 140707, 'IYaimairi, Canterbnry Land District, commencing at a poiilt referrcd to in the saiel Schedule, within a distance of 40 on the boundary of the City of Christchurch, the said point it. being the intersection of the northern side of Langdons Roau from the "ent.re line of the said street. andt.he eastern side of the Main North Railway; thence northerly along the eastern side of the Main North Railway to and easterly along the southern boundary of Rnral Section SCH1WULE 291 to the' ,,-estern boundary of Lot 2, D.P. 16868; thence easterly, northerly, and again easterly along the boundaries of TllAl' Pl'oposecl stl'eet in the Southland Land District, City of that lot and the production of the nmthern boundary to the fnvercargill, to be knoll-n as Carron Street, contai~ing hy middle of tho Main North Road; thence southerl;y along the "dmeasurement 3 1'00(18 4·7 perches, more 01' less, bemg pm't middle line of the Main North Road to a point III line with Lot 1, D.P. 22!l5, 118ing [lart Section 34, Block I, Invercargill the soUth81'l'1 boundary of Lot 1, D.P. 1G479; thence easterly Hunched. to and along that bonncla 1'y and the southern boundary of As t.he sallle is 1ll0l'C particularly delineate(l on the plan Lot 2, D.Po 1 'iof 79, and southerly along the western boundary llu1.1'ked P.W.D. , .. 0707, doposited in the office of the Minister of part Lot 5, D.P. 1750, and its production to the middle of of ,Yorks at ,Yellington, and tho1'con columerl rcd. Winters Hoad; thcnce eastorly along the middle line of ,Yintcrs Road to a point in line with t.he north-western 'r . .T. SHERRARD, boundarv of ]Jat·t Lot 2, D.P. 3295; thence south-westerly to Clerk of the Executive COUlICi!. and alo';;g that bou11(ln]'), and itR production to the :niddle. of (P.W. 51/3679; D.O. 18/767/36) Cranforcl Street; thenee south-easterly along the mIddle hne 1354 TH.BJ NEW ZEALAND GAZETTE tNo. 48 of Cranford Street to a point in line with the north-western Also all that area in the Wairarapa Riding of the boundary of Lot 2, D.P. 13589; thence south-westerly generally County of Waimairi, Canterbury Land District, bounded by to and along that boundary and the north-eastern and north­ a line commencing at a point on the boundary of the City of western boundaries of the land in certificate of title, Volume Christchurch at the middle of Dam Hoad; thence south­ 15, folio 65 (Canterbury Registry), being part Rural Section westerly along the middle line of Dam Road to and generally 308, the crossing of Gl'aSSmer8 Street and along the north­ northerly along the middle line of Brookside Terrace to a we~tern boundary of the land in certificate of title, Volume point in line with the south-eastern boundary of Lot 75, D.P. 143, folio 256, being part Rural Section 308, to the boundary 15693, pm·t Rural Section 2214; thence to and along that of the City of Christchurch; thence north-westerly generally boundary to the southernmost corner of said Lot 75; thence along that boundary to the point of commencement. generally north-westerly along the south-western boundaries of Also all that area in the Marshland Riding of the County Lots 75 to 72 inclusive, D.P. 15693, to a point in line with of Waimairi, Canterbury Land District, commencing at a the south-western boundary of Lot 71, D.P. 15693; thence point on the boundary of the City of Christchurch where the to and along that boundary and the north-western boundary production of the north -western side of Tomes Road meets of said Lot 71 to a point in line with the south-westem boun­ the north-eastern boundary of Lot 2, D.P. 14508, being part dary of Lot 69, D.P. 15693; thence to and along that boundary Rural Section 276; thence north-easterly in line with the and the south-western boundaries of Lots 68 to 56 inclusive, north-western side of Tomes Road to the boundar·y of the D.P. 15693, to the westernmost comer of Lot 56; thence along City of Christchurch; thence south-easterly, south-westerly, the north-western boundary of said Lot 56, to and north­ and north-westerly along that boundary to the point of westerly along the south-western boundary of Lot 241, D.P. commencement. 15693, to the westernmost corner thereof; thence south-westerly Also all that area in the Marshland Riding of the County along a l-ight line to the southernmost corner of Lot 55, D.P. of Waimairi, Canterbury Land District, bounded by a line 15693; thence north-westerly along the south-western boundary commencing at a point on the boundary of the City of Christ­ of that Lot to the southern boundary of Lot 2, D.P. 11033; church, the said point being on the south-western boundary of thence north-westerly generally along the southern boundary of the land comprised in certificate of title, Volume 532, folio 60 Lot 2 and the general western boundary of Lot 1, D.P. 11033, (Canterbury Registry), part of Rural Section 1048 in line to and north-westerly along the south-western side of Brook­ with the continuation of the north-western side of Tomes side Terrace, to and southerly along the eastern boundaries of Road; thence north· easterly along a right line to the western­ Lots 1, 2, and 3, D.P. 15693 aforesaid, to and north-westerly most corner of part Lot 1, D.P. 14947; thence along the along the south-westem boundary of said Lot 3 and that north-western boundary of that Lot, and nOl'th·westerly along boundary produced to the middle of Greers Road; thence the south-western side of Cl'oziers Road to a point in line north-easterly along the middle line of Greers Road, to and with the north-western boundary of Lot 10, D.P. 14816; south-easterly along the middle line of Wairalmi Road to a thence to and along that boundary to the northernmost corner point opposite the boundary of the City of Christchurch at the of said Lot 10; thence north-easterly along a right line to south-western comer of Lot 15, D.P. 12781, part Rural Section the southernmost cornel" of Lot 10, D.P. 5998, being a point 1231; thence to and south·easterly along the boundary of the on the boundary of the City of Christchurch; thence south­ City of Christchurch to the point of commencement. easterly, south-westerly generally, and north-westerly along that Also all that area in the Harewood Riding of the County of boundary to the point of commencemont. Waimairi, Canterbury Land District, bounded by a line com­ Also all that area in the Marshland Riding of the County mencing at a point on the boundary of the City of Christchurch of Waimairi, Canterbury Land District, commencing at a in the middle of Harewood Road; thence generally in a point on the boundary of the City of Christchurch at the southerly direction along the boundary of the City of Christ­ south-eastern corner of Lot 10, D.P. 5998, part Rural Section church to the south-westcm comer of Lot 15, D.P. 12781, part 1147; thence easterly by a right line acl'OSS Philpotts Road Rural Section 1231; thence to and north-westerly along the to and along the southern boundaries of Lot 2, D.P. 2592, part middle line of Wairakei Road, to and north-easterly along Rural Section 1118, and Lot 1, D.P. 6781, and its pr-oduction the middle line of Greers Road, to and south-easterly along to the middle of Hills Road; thence south-easterly and south­ the middle line of Harewood Road to the boundary of the City westerly along the middle line of Hills Hoad and Westminster of Christchurch, the point of commencement. Street to the boundary of the City of Christchurch; thence T. J. SHERRARD, north-westerly gener-ally along that boundary to the point of Clerk of the Executive Council. commencement. (I.A.. 104/16) Also all that area being the Avon Riding of the County of Waimairi, Canterbury Land District, commencing at a point on the boundary of the City of Christchurch at the middle of Altering Boundaries of City of Christohurch anil County of Westminster Street; thence north· easterly and north-westerly Heathcote along the middle line of the said Westminster Street and Hills Road, to and easterly along the middle line of Briggs Road and Lake Terrace Road, to and northerly along the middle line of Burwood Road, to and easterly along the middle line of C. W. M. NORRIE, Governor-General Travis Road, to and northerly along the middle line of Frosts ORDER IN COUNCIL Road, to :1,nd easterly along the middle line of Beach Road to At the Government House at Wellington, this 19th day of a point in line with the eastern side OL Bower Aven1!e; thence southerly to the south-eastern corner of the intersection of August 1953 Beach Road and Bower Avenue, being a point on the boundary Present: of the City of Chl·istchul'ch; thence ~outherly and westerly HIS EXOELLENOY THE GOVERNOR-GENERAL IN COUNCIL genorally along that boundary to the pomt of commencement. HEREAS the Christchurch City Council requested the Also all that area in the Styx Riding of the County of W Local Government Commission to consider proposals for \Vaimairi,Canterbury Land Distl·ict, commencing at a point the exclusion of certain areas of land from the County of on the boundary of the City of Christchurch at the south­ Heathcote and their inclusion in the City of Christchurch: eastern corner of the intersection of Bower Avenue and Beach And whereas, pursuant to section 136 of the Municipal Road; thence northerly to the middle of Beach Road and Corporations Act 1933, petitions were presented to the westerly along the middle line of that road to a point in line Governor-Genel·al praying that certain further areas of land with the eastern boundary of Lot 1, D.P. 5564, being part be excluded from the County of Heathcote and included in the Rural Section 5625; thence northerly to and along that City of Christchurch: boundary to the southern boundary of Reserve 4175; thence And whereas, pursuant to section 24 of the Local Govern­ north-easterly generally along the southern boundary of Reserve ment Commission Act 1946, the said petitions were referred to 4175 and the southern and eastern boundaries of Lot 3, D.P. the Local Government Commission: 11317, to and along the northern side of Sylvia Street, the And whereas, pursuant to the Local Government Commis­ eastern boundary of Lot 1, D.P. 11317, the southern and sion Act ] 946, the Local Government Commission has made eastern boundaTies of Lot 2, D.P. 11317, the northern boundary inquiry into the proposals and has approved as final a sche.me of Lot 46, D.P. 607R, and its production to the middle of bearing date the 15th day of July 1953, providing for the Bower Avenue; thence southerly and easterly along the middle exclusion of the areas described in the First Schedule to the said line of Bower Avenue and Floranco Avenue to the western scheme from the County of Heathcote and the inclusion of boundary of Reserve 1579; then southerly along that boundary those areas in the City of Christchurch, and providing also and the production thereof to the middle of Beach Road; for the inclusion in the City of Christchurch of the area thence easterly along the middle line of that road and the described in the Second Schedule to the said scheme being production thereof to the low-water mark of the sea, thence part of the estuary of the Heathoote and A VOll lcivers: southerly along the low-water mark of the sea to the boundary And whereas it is deemed expedient to give effect to the of the City of Christchurch; thence westerly along that final scheme as hereinafter appearing: boundary to the point of commencement. Now, therefore, pursuant to the Local Government Com­ Also all that area in the Middleton Riding of the County mission Act 1946, His Excellency the Governor-General, a.cting 0:1' Waimairi, Canterbury Land District, commencing at a by and with the advice and consent of the Executive Council, point on the boundary of the City of Christchurch, the said hereby declares: point being the southern corner of the junction of Twigger 1. '['hat as on and from the 1st day of October 1953 the Street and Moule Street; thence north-westerly generally to areas described in the First Schedule hereto shall be excluded and along the south-western side and the north-western abut­ from the County of Heathcote and includec1 in the City of ment of Twigger Street, to and along the north-eastern Christchurch. boundary of part Lot 1, D.P. 2836, to and easterly along the southern bomldary of the Railway Land in Proclamation 858 2. That as on and from the 1st day of October 1953 the (Canterbury Registry) (South Island Main Trunk Railway), area described in the Second Schedule hereto shall be included to the boundary of the Borough of Riccarton; thence south­ in the City of Christchurch. easterl,)' along that boundary to the boundary of the City of 3. That the alteration of the boundal'ies of the said city Christchurch; thence south-westerly and north-westerly along and of the said county hereinbefore made shall be deemed to that boundary to the point of commencement. have been effected under- the Municipal Corporations Act 1933. 20 AUG.] THE NlDW ZEALAND GAZETTE 1355

FIRST SCHEDULE Rogert, Stanley Loader, A<:<:ountant, OhiHf Post Oflke, AREA~ EXOLUDED FROM THE COUNTY OF HEA'!'HCO'l'E AND 'rhames. INCLUDED IN THE CITY OF .CHRISTCHURCH Allan William Brian McNaughton, Postmaster, . Stanley Alfred Grant, Postmaster, Waikari. ALL that area being the whole of the Avonside Riding of the Leonard Charles Simmonds, Postmaster, Wait-ara. County of Heathcote, Canterbury Land District, the boundaries William Graham Taylor, Chief Postmaster, Wellington. of the said Riding being tlescribed in the New Zeala.nd Rupert Joseph Winter Blick, Chief Postmaster, Whangarei. Ga!i!ette No. 31, May 31 1945, page 617. Also all that aI'ea being the whole of the Bromley Riding' As witness the hand of His Excellency the Governor· of the County of Heathcote, Canterbury Land District, the General, this 10th tlay of August 1953. boundaries of the said Riding being describetl in the New T. CLIFTON WEBB, Minister of Justice. Zealand Gazette No. 37, May 31 1945, page 617. Also all that area in the Mount Pleasant Riding of the County of Heathcote, Canterbury Lantl District, commencing at a point on the boundary of the City of Christchurch at the JJ[enibel's of the N1l1'8eS and M{d!();l'es BOMd Appointed southernmost corner of Lot 6, D.P. 13416, being part Rural Section 18430; thence north· easterly, westerly, and south· westerly along the hountlary of the City of Christchurch to C. W. M. NORRIE, Governor-Geneml Tauhinu Avenue; thence south·easterly along the Routh· URSUANT to section 4 of the Nurses antl Midwives Act western boundary of Lot 6, D.P. 13416 aforesaid, to the point P 1945, I, Lieutenant·General Sir Charles Willoughby of commencement. Moke Norrie, the Governor·General of New Zealand, do hereby Also all that area in the Hillsborough Riding of tho reappoint County of Heathcote, Canterbury Lantl District, commencing Doris Irene Brown, R.N., R.M., P.G., P., at a point on the bountlary of the City of Christchurch in the as a member of the Nurses and Midwives Boartl for a term of middle of Vernon Terrace; thence southerly along the middle three years from the 1st tlay of September 1953, and <10 line of Vernon Terrace to a point in line with the southern hereby appoint boundary of Lot 3, D.P. 9090, part Rural S-ections 11 and 23645; thence easterly to antl along that boundary antl the Irene Mary Henderson, R.N., RM., P., P.G., and southern boundary of Lot 4, D.P. 9090, and its protluction to the Gladys Anne Sandford, R.N., R.M., midtlle of Rapaki Road; thence northerly along the middle line as members of the Nurses and Midwives Board for a periotl of of Rapaki Road to the boundary of the City of Christchurch i three years from the 1st day of September 1953. thence westerly, southerly, and again westerly along that boundary to the point of commencement. As witness the hand of His Excellency the Governor· Also all that area in the Cashmere Riding of the County General, this 7th tlay of August 1953. of Heathcote, Canterbury Land District, commencing at a J. R. MARSHALL, Minister of Health. point on the bountlary of the City of Christchurch due north 0:1' Standard Stone 391; thence due south to that Stantlartl Stone and north·westerly along the mitldle line of Centaurus Member of Tob(tcoo BO(t!'d ApPOinted Road to a point in line with the northern bOlmdary of Lot 1, D.P. 15560; thence easterly to and along the northern boun· daries of Lots 1, 4, and 5, D.P. 15560, part Lot 4, D.P. 1752, C. W. M. NORRIE, Governor-General Lot 40 (road reserve), D.P. 15560, Reserve 4635, Lots 37 and URSUAN'l' to section 3 (1) of the Tobacco·growing 39 (new road), D.P. 15560, antl the production eastwards of P Industry Act 1935, I, Lieutenant-General Sir Charles the northern boundary of the laRt-mentionetl Lot to the boun­ "'illoughby Moke Norrie, the Governor·General of New dary of the City of Christchurch, thence south·easterly along ZealRnd, hereby appoint that boundal'Y to the point of commencement. Robert Browne Tennent to he a member of the Tobacco Boartl as the Government SECOND SCHEDULE representative vice Louis John Schmitt, resignetl. AREA I:O

TECHNICAL BRANOH MEDICAL BRANCH PTomotions Promotion Engineer DiviRion Plight Lieut.enant Leslie Harold TRUELOVE, M.A., B.M., Flight Lieutenant Collin 'rhomas Bertram HITZGERALD, B.Ch., M.R.C.P. (74556) is granted the temporary rank of M.B.E. (70213) to be Squadron Leader. Dated 1 July 1952. Squadron Leader. Dated 1 January 1953. Flight Lieutenant John REEf4, B.E.M. (702] 2) to be Squadron Leader. Dated 1 January 19,,;). WOMEK'S AUXILIARY AIR FORCE :B'light Lieutenant .Tohn Pearce HORSLEY, M.B.E. (70209) REG[TLAR S,;CTION to be Squadron Leader. Dated 1 July 195:1. Pl'Omotion The undermentioned Pilot Officer,; (on prob.) arc con­ firmed in their appointments and promoted to the rank of Section Officer Gilda St. Clair BEZAR (73882) to be Flight Flying Officer: Officer. Dated 15 September 1952. Trevor Maxwell SMITH (70412). Dated at Wellington, this 14th day of August 1953. Robert :B'razer WARD (70444). T. L. MACDONALD, Minister of Defence. Dated 23 J-anuary 1952. Stuart SMAR'r (70497). Dated 16 January 19~3. Member of the W}wngam011lona Rabbit Board Appointed Signals Division (Notice No. Ag. 5485) Flight Lieutenant Edwin Peter IYrLI"IAMS, D.F.M. (70231) to be Squadron Leader. Dated 1 July 1952. Flight Lieutenant Joseph Thomas WHITE (70235) to be PURUSANT to section 56 of the Rabbit Nuisance Act 1928, Squadron Leader. Dated 1 January lfi5~. His Excellency the Governor-General has been pleased to The undermentioned Flying Officers to be Flight appoint on the 6th day of August 1953 Lieutenants: Gordon Lynne Hill 1'r8VOT Norman LOWRY (70417). to be a member of the Whangamomona Rabbit Board, vice Tom Lewis DIMThlOCK, B.E.M. (7047H). Dated 18 April Hans Madsen Ries, deceased. 1953. Dated at Wellington, this 12th day of August 1953. K. J. HOLYOAKE, Minister of Agriculture. ADMINlm'RATIVF, AND SUPPLY BRANCH (Ag. G1j1/83) Promotions Secretarial DiviRion Temporary IVing Commander Bruce Roden FURKERT Mnnbel' of N'c'D Plymouth Port Conciliation Committee (70253) to be Wing Commander. Dated 1 July 1952. Appointed The nndermentioned Flight Lieutenants to be Squadron Leaders: URSUANT to the Waterfront Industry Emergency Regu­ Alrtstairi'v1cGl'eg'ol' SCOTT (71J2G4). P lations 1946, Amendment No. 10, the Minister of Labour Richard Russell HARC01alT (70270). lwreby appoints Dated 1 July 1952. Terence James BITTLER (70272). Dated 1 January 1953. Regina],l La"Tclice Johns (nominated by N8\Y Plymouth IYaterfront IVorkers' Industrial Union of IVorkers) Flying Offieer Leslie Cecil .JEFFS (74131) to be :B'light Lieutenant.. Dated 15 Sept.ember 1952. (0 be a member of the New Plymouth Port Conciliation Committee cice Thomas Sullivan. The ullllermcntione(l Pilot Officers (on p·mb.) are con­ firmed in their appointments and' promoted to the rank of Dated at 'Yellington, this 12th day of August 195~. Flying Offieer: W. SULLIVAN, Minister of Labour . •Joseph Francis RANS~'IF:I,D (70789). George Hobert Sl'EVF:NSO:-;- (73071). Dated 20 .Tune 1952. Port Conciliation Committee No.1 for Port of Wellington Lawrence Dryden 1'lTRNER, A.R.A.N.Z. (74997). Appointed .James William CROOK (74996). Dated Hi .January 1953. URSUANT to the Waterfront Industry Emergency Equipment Division P Regulations J946, Amendment No. 10, the Minister of '.Ying Commander Alfred Benjamin LTNDOP, O.B.E., Labour hereby appoint.s the following persons to be Port A.RA.N.Z., p.H.a. (70282) is granted the temporary rank of Concilia tion Committee No. 1 for Port of IVellington for a Group Captain. Dated 1 January 195::. tcrm expiring on the 30th day of June 1954: Squadron Leader Arthur John BABER, B.Com. (70289) is Frank Leslie Hunt, Chairman; granted the temporary rank of Wing Commander. Dated George Edward Breeze, Deputy Chairman; 1 Julv 1953. Francis Aloysius Conlon, William Alexander McGarry, and Flight Lieutenant Gordon Henry DOeGLAR (70291) to be Sydney Allan Scotland (nominated by New Zealand Squadrou Leader. Dated 1 July 1952. Port Employers' Association Incorporated); Flight Lieuteuant Allan Edward UPCHURCH (70292) to be Frank Edmund Ball (nominated by Wellington Harbour Squadron Leader. Dated 1 July 195:>. Board); and The undermentioned Flying Officers to be Flight William Lonsdale Gm'butt, Alexander Marshall, Albert Lieutenants: Wathey, and Thomas Gilmore Wells (nominated by Wellington IVaterfront Workers' Industrial Union of Andrew Logan LESLIE (70963). Dated 1 January 1952. \Yorkers) . •Tohu Hamilton DUNLOP (70395). Clement Sydney BOCI"TON, M.B.E. (70426). Dated at Wellington this 12th day of August 1953. Dated 15 September 1952. IV. SULLIVAN, Minister of Labour. Noel Hugh TOUSSAINT (73891). Dated 21 November, 1952. The undermentioned Pilot Officers (on prob.) are con­ firmed in their appointments and promoted to the rank of StipendiMY Magistrate Appointed Plying Officer: Ronald Fr:wk Alhert TrIRusII (74240). Dated 19 .June 1952. URSUANT to section 5 of the Magistrates' Courts Act Norman Henry CUNDAT,T, (7075:1). P 1947, His Excellency the Governor-General has been William Henry JAMEN, B.E.M. (70487). p lensed to appoint Erie Maurice LESLIIC (71060). Lindsay Merritt Inglis, Esquire, of Nelson, Dated 20 June 1952. to be a Stipendiary Magistrate to exercise civil and criminal Lawrence Karl DAvm;,:oN (7(nOO). Dated Hl .Tanuary 1953. jurisdiction within New -Zealand. Dated at Wellington, this 10th day of August 1953. Special Duties Division T. CLIFTON WEBB, }'Sinister of Justice. Temporary Squadron Leader Albert Clement ANDERSOl\ (74128) to be Squadron Leader. Dated 1 January 1953. Flight Lieutenant Marshall LAIRD, lVLSc., Ph.D. (75604) to be Squadron Leader. Dated 1 .July ]95~. St·ipendiary Magistrate Appointed to Exerc·ise Jurisdiction Tho undermentioned Flyiug Officers to be Flight Vn a Children's Court Lieutenants: .Tames McGuffie COSTLEY, :N1.B.E. (716!)l). Dated 1 July UHSUAN'l' to seetio!1 27 of the Child Welfare Act 1925. 1952. P His Excellency the Governor-Geneml has been pleaseel to John William MOYNIHAK, M.B.E. (i0402). Dated 21 appoint November 1952. Liudsay Menitt Inglis, Esquire, Stipendiary Magistrate, Geoffrey BENTLEY (73881). Dated 1 .Tanuary 1953. Eric William SCOTT, B.E.M. (70523). Dated 1 Apl'i1l953. to exercise jurisdiction in the Children's Court established at Nelson. The undermentioned Pilot Officer (on pi'ob.) is confirmed in his appointment and promoted to the rank of Flying Officer: Dated at Wellington, this 10th day of August 195~. David Hoss McKEON (75433). Dated 16 January 1953. T. CLIFTON WEBB, Minister of Justice. C 1358 THE NEW ZEALAND GAZETTE [No. 48

.Justioe of the Peaoe Authorized to Exercise Jurisdiotion in 4. The area within which polls shall be taken for elections the Children'8 Court of members of the Trust shall be the whole of the area within the boundaries of the Borough of Pukekohe as from time to time constituted. URSUANT to section 27 of the Child Welfare Act 1925, 5. The area within which the Trust may expend or P. His Excellency the Governor-General has been pleased La distribute profits pursuant to snbsection (1) of section 44 authori!~e of the Licensing Trusts Act 194f) sha.ll be the whole of the Lawrence Campbell Mackie, Esquire, J.P., area within the boundaries of the Borough of Pukekohe to exerCise jnrisdiction in the Children's Court established at as from time to time constituted. Te Aroha. Dated at Wellington, this 12th day of August 1953. Dated at Wellington, this 10th day of August 1953. T. CLIFTON WEBB, Minister of Justice. T. CLIFTON WEBB, Minister of Justice. * Statutory Regulations 1949, Serial number 1949/189, page 768. Amendment No.1: Statutory R,egulations 1952, Serial number 1952/129, page 553.

Transrnitting and Reoeiving Officers fm' the Service of N otiDes by Telegraph Scheme of Control of Upper Hutt High Schoot N pursuanoe of the powers conferred upon me by the Post I and Telegraph Act 1928 (hereinafter termed the said Act) URSUANT to section 92 of the Education Act 1914, the and by the regulations made on 12 May 1914 and published P. Minister of Education hereby approves of Upper Hutt in the New Zealand Gazette of ill May 1914, the following High School being contI'olled in accordance with the provisions officers, at the addresses set against their names, are hereby or the Standard Scheme of Control for Secondary Schools appointed transmitting and receiving officers for the pnrpose published at page 3451 of Volume III of the New Zealand of dealing with all notices by telegraph sent under the said Gazette of the year 1928: Act or regulations and of signing such certificates in relation to the service of any such notices as Rre required or authorized Provided that- to be signed or given under the said Act Or the regulations (n) The Standard Scheme shall be read as if the following aforesaid: clause were inserted therein after clause 9; Edward James Burke, Superintendent, Telegraph Branch, "gA. In the case of the member to be Auckland. appointed by the Hutt County .Coullcil the appoint­ Reginald Echmrd Melvin, Postmaster, Bluil'. ment shall be made in accordance with the provisions Albert Henry lvIorgan, Postmaster, Dannevil'l{e. of clauses 7 and 8 hereof as if the Council were Leo 'Vornon 'F'o"\yler, Postmast81', Gore. the Council of a borough to which those clauses John 'l'homas Adams, Chief Postmaster, Hamilton. apply." Louis J- uhn "Walsh, Senior Supervisor, Teleg'raph Branch, (b) Clause 11 of the Standard Scheme shall be read as Hamilton. if the reference to the year 192!) were a reference Frank Brough, Senior Supervisor, 'relegraph Branch, to the yeal' 1954. Invercargill. (c) The Standard Scheme shall be read as if the following 'Villiam Dolan, Postmaster, Lawrence. additional clause were inserted therein after clause Cecil .Toseph Williams, Postmaster, Levin. 13: - Ronald Collingwood SatherJey, Postmaster, Lower Hutt. "13A. In the case of members to be elected Vernon Arthur Fred Matthews, Chief Postmaster, Nelson. by the mem herR of the school committees of schools Leonard Harry John Power, Chief Postmaster, Oamaru. in accordance with paragraph (f) of clause 2 of Charles Baden Purcell, Postmaster, Paeroa. the Upper Hutt High School Board of Governors George Ernest Canham, Superintendent, Telegraph Branch, Order 1953, the election sha.ll, subject to the Wellington. necessary modifications, be conducted in the sarno Rupert Joseph ·Winter Blick, Chief Postmaster, Whangarei. manner as an election of a member by the parents of the pupils attending the schooL" Dated at Wellington, this 10th day of August 1953. (d) Clause 16 of the Standard Scheme shall be read as if W. J. BROADFOO'r, Minister of Telegraphs. there were inserted after the words "Borough Council" the words "or County Council". (e) Clause 19 of the Standard Scheme shall be read as if every reference to the year 1929 were a reference Appointrnernt of HonOTary Officers to the year 195(1. (f) Clause 43 of the Standard Scheme shall be read as if the words " The Secretary shall be insured under PURSUANT to section 29 of the Statutes Amendment Act a fidelity bond for a sum of not less than five 1946, the Minister of Marine hereby appoints the persons hundred pOlmds " were omitted. named in the Schedule to this warrant to be Honorary Officer's for the acclimatization districts shown in such Schedule Dated at Wellington, this lOth day of Augu~t If)5iL for the purposes of Part II of the Fisheries Act 1908, such R. :\L ALGIE, Minister of Education. persons to hold office until the 31st day of March 1956.

SCHEDULE PoukalVa Drainnge Area-Notice of Malcinq and Levy·ing Auckland Acclimatization District General Rate8 Charles Henry Haggie, Lester Sydney McIsaac. URSUANT to the Swamp D:aiuago Act HJl5 and its Henrv Victor Ormond. P amendments, the MUllster of Lands does hereby make .TameR Henry ReBRon. and levy on the unimproved value of all land within the Rnssell White, Poukawa Drainage Area constituted under the said Act the general rates described in the Schedule hereto, such respective Botoma Acclimatization DistTict rates being for the purpoHe of meeting maintenance costs for Robert David Andrews. the period 1 April 1953 to 31 March 1954. Edward Daniel Costello. The amount of such rates, together with the amount of George Shand Earp. the annually recurring special rates already made and levied, Puatautu Alfred Grace. will be payable in one sum on 31 August 1953 to the Collector Ernest Arthur McGoughan. of Rates, Room 8, First Floor, Government Buildings, Customs 'Viremu Rangitaurel'e, Street West, Auckland, at which office the rate book will be George Edward Watson. open for inspection. A copy of the mte book will be available for inspection at the office of the Commissioner of Crown Dated at Wellington, this 14th day of August 1953. Lands, Post Offic" Buildings, Napier, at all times at which 'V. S. GOOSMAN, Minister of Marine. those offices nre open lor the transaction of public business.

SCHEDUUJ The Pulcekohe L-icensing TTust Constitution N olice 1953 CLASS A: On the l111improved value of all lands classified as URSUANT to the Local Licensing Trust Regulations Class A by the persons "ppointed to classify lands under P 1949,* the Minister of Justice hereby gives the follow· section 3 of the Swamp Drainage Amendment Act 1928, ing notice. eightpence and thirty-foUl" one· hundredths of a penny (8.34d.) in the pound, CLASS B: On the unimproved value of all lands so classified NOTICE as Class B, one penny and thirty-nine oT,e-hundredths of l. This notice may be cited as the Pukekohe Licensing a penny (1.39d.) in the pound, Trust Constitution Notice 1953. CLASS C: Otl the unimproved value of all lands so classified 2. There is hereby constituted a local licensing Trust, as Class C, twenty·eight one·hundredths of a pennv to be called the Pukekohc Liconsing Trust. (0.28d.) in the pound. • 3. (1) The first election of members of the Trust shall Dated at Wellington, this 18th day of August 1953, be held on Saturday, the 31st day of October 1953. (2) The Returning Officer for the first election of mem­ W. A. BODKIN, bel'S of the Trust shall be William Hudson, Town Clerk of the For the Minister of Lands, Pukekohe Borough Council. (L. and S. 15/86/1) 20 AUG.] THE NEW ZEALAND GAZETTE 1359

Notice of Intention to Take Land in Block IX, Town of Approval of Testing Ojficm's Under the Motor Drivers Maheno, for the Use, Convenience, or Enjoyment of a Road Regulations 1940 NOTICE is hereby given that it is proposed under the provisions of the Public Works Act 1928 to take the land URSUANT to regulation 5 of the Motor Drivers Regulations described in the Schedule hereto for the use, convenience, or P enjoyment of a road; and notice is hereby further given that 1940, the Minister of Transport hereby npproves of the the plan of the land so requil'ed to be taken is deposited in the persons named in Column 2 of the Schedule hereunder being post office at Maheno and is there open for inspection; and 'festing Officers under the said regulations for the authority that all persons affected by the taking of the said land should, specified in Column 1 of the said Schedule. if they have any well grounded objections to the taking of such land, set forth the same in writing, and send sueh writing, within forty days from the first publication of this notice, to SCHEDULE the Minister of Works at Wellington. Column 1 Column 2 Chatham Islands County Council David Charles Rodgers. Lower Hutt City Council Phillip Murray Dunn. SCHEDULE Dated at Wellington, this 11th clay of August 1953. ApPROXIMAT~; area of the pieec of land required to be taken: 3 roods 0·2 pel'ches. W. S. GOOSMAN, Minister of Transport. Beillg Sections 1, 2, 3, and 4. Sitn(tted in Bloc·k IX, 'fown of Maheno (Otago RD.). In the Otago Lana Distl'iot; as the same is mOl'e partieu­ Exemption Order Under the Motor Dri1)cI's Regu.lations 1940 larly delineated on the plan marked P.W.D. 140181, deposited in the offiee of the Minister 0-[ W or ks at Wellington, and thereon edged red. URSUANT to the Motor Drivers Regulations 1940, the As witness my hand at Wellington, this 17th day of P Minister of Transport hereby orders and declares that August 1953. the provisions of clause (1) of regulation 7 of the said W. S. GOOSIvIAN, Minister of Works. regulations so far as they relate to the driving of heavy trade motors shall not apply to the person hereinafter (P.W. 70/11i/59/0; D.O. 28/59/L/0) mentioned, but in lieu thereof the following provision shall apply: A motor driver's licence issued under the Motor Drivers Notice of Intention to Take Land in Block XIII, Waiwem Regulations 1940 to the person described in Column 1 of the Survey DistTict, fOI' State Forest Purposes Schedule hereundel' may authorize him to drive a heavy trade motor in the course of his employment for the employer OTICE is hereby given that it is Ilroposed under the described in Column 2 of the said Schedule, but shall not N provisions of the Public Works Act 1928 and seetion authorize him, while he is under the age of eighteen years, to 15 of the Forests Act 1949 to take the land described in the drive a heavy trade motor for auy other purpose. Schedule hereto for State forest purposes; and notice is hereby further given that a plan of the land required to be taken is deposited in the post office at Silverdale and is there open for inspection; and that all persons affected by the SCHEDULE taking of the said land should, if they have any well grounded Colnmn 1 (Driver) Colullln 2 (Employer) objections to the taking of such land, set forth the same in Raymond Robert Francis Shearing, writing, and send such writing, within forty days from the Waipango, No. 3 Rural Delivery, first publication of this notice, to the Minister of Works at Invercargill R G. Shearing. Wellington. Dated at Wellington, this 12th day of August 1953. W. S. GOOSMAN, Minister of Transport. SCHEDULE ApPROXIMATE area of the piece of land required to be taken: 1 aere 14·2 perches. Revoking a Notice Defining Lands in North Auckland Land Being part Allotment 42, Pukeatua Parish. District (Wairlllngi Fal-m Settlement) to Whioh Water is Situated in Block XIII, Waiwera Survey District (Auck­ Supplied Pursuant to Seotion 8 of the Land Laws land R.D.). (S.O. 36597.) Amendment Act 1989 In the North Auckland Land District; as the same is more particularly delineated on the plan marked P.W.D. 140910, deposited in the office of the Minister of Works at HEREAS pursuant to subsection (5) of section 8 of the Wellington, and thereon coloured yellow. W Land Laws Amendment Act 1939, a notice was pub­ lished in Gazette No. 41 of 13 June 1946, page 820, notifying A~ witneHK my hand at Wellington, this 17th day of that the lands defined in the Schedule hereto are lands to August 195:l. which water is supplied under the said section: W. S. GOOSMAN, Minister of Works. And whereas it is expedient that the said notice should be revoked: (P.W. 54/787; D.O, 15/15/1/24) Now, therefore, pursuant to subsection (6) of section 50 of the Land Act 1948, it is hereby notified that the said notice is accordingly revoked. Declaring Trailer Units Forming Part of a Multi-axled Motor Vehicle to be Tmilers SCHEDULE URSUANT to subsection (1) of section 2 of the Transport NORTH AUCKLAND LAND DISTRICT P Act 1949, the Minister of Transport hereby determines that the vehicles specified in the Schedule hereto, forming part ALLOTMENTS 170, 171, 172, and 173, Maungatapere Parish, of multi-axled vehicles as defined by section 2 of the said Aet, situated in Block XIV, Purua Survey District: Area, 173 shall be deemed to be trailers. acres 2 roods 17 perches, more or less. (8.0. plan 33707). Dated at Wellington, this 17th day of August 1953. SCHEDULE D. M. GREIG, Director-General of Lands. TRAILER units, Chassis Nos. T. 6922 and T. 6923, owned by (L. and S. H.O. 36/1444/61; D.O. 25/5/1) Crown Crystal Glass Pty., Ltd., Christchurch. Dated at Wellington, this 10th day of August 1953. W. S. GOOSMAN, Minister of Transport. Notifying the Vesting of a Public Reserve in the CTown (TT 9/1/5)

T is hereby notified that the land described in the Schedule Declcvrilng Tmiler Units Fonning Part of a Multi-axled Moto-r I hereto has vested in Her Majesty as a reserve for Vehicle to be Tmilm's recreation, subject to the Public Reserves and Domains Act 1928. URSUANT to subsection (1) of section 2 of the Transport P Act 1949, the Minister of Transport here by determines Dated at Wellington, this 17th day of August 1953. that the vehicles specified in the Schedule hereto, forming part D. M. GREIG, Director-General of Lands. of multi-axled vehicles as defined by section 2 of the said Act, shall be deemed to be trailers. SCHEDULE SCHEDULE NELSON LAND DISTRICT TRAILER units, Chassis Nos. T. 8215 and T. 821G, ownd by British Australian Lead Manufacturers (N.Z.), Ltd., Lower LOT 1, Deposited Plan No. 4824, being part Section 118, Hutt. District of Waimea East, situated in Block VI, Waimea Survey District: Area, 4 acres and 18·5 perches, more or less. Dated at Wellington, this 10th day of August 1953. All certificate of title, Volume 119, folio 179. Subject to an W. S. GOOSMAN, Minister of Transport. agreement as to fencing contained in Transfer No. 49042. (TT 9/1/5) (L. and S. H.O. 1/1348; D.O. 14/57) 1360 THE NEW ZEALAND GAZETTE [No. 48

Notice Under the RegulatiO'll8 Act 1986

pURSUANT to the Regulations Act 1936 notice is hereby given of the making of regulations as under:

Price Authority for Euactment Short Title or Subject Matter Serial Date of (Postage Number Enactment lid. Extra) , I Wool Industry Act 1944 .. Wool Board (Travelling Allowance) Regulations I 1953/105 19/8/53 2d. 1950, Amendment No.1 Cook Islands Act 1915 Cook Islands Co-operative Societies Regulations 1953/106 19/8/53 Is. 1953 I I Copies can be purchased at the Government Printing and Stationery Office, Lambton Quay, Wellington. Prices for quantities supplied 011 appHoation. Copiem may be ordered by quoting seriil'l number. R. E. OWEN, Government Printer.

Decisions Under the Oustoms Acts

HE following decisions in interpretation of the Customs Tariff are published for public T information:

PART I-DECISIONS IN INTERPRETATION OF THE TARIFF

Tariff Item Deoision I Record No.

------~------~------ANTISEPTICS- 100 (1) Crystamycin . . . . 82-4/427/62 1DO (1) Dimycin .. .. 82-4/427/62 100 (1) Iodochlorhydroxyquinoline 82-4/287/8 100 (1) Vioform .. .. 82-4/287/8 Earth-moving and road-making- 352 (b) Shovels, loading, for attachment to standard motor-vehicle 82-51/6/4 chassis, and to be driven from the motor-vehicle engine Pumps- 352 (b) Centrifugal, single stage, designed to take delivery pipes exceed­ 82-2/22/41 ing 31 in. in internal diameter, or having a delivery pressure equivalent to a head of water exceeding 100 ft. (43'3 lb. per square inch) 352 (b) Piston or reciprocating, hand or power operated, but not 82-2/22/41 including spray pumps, designed to take delivery pipes exceeding 2£ in. in internal diameter, or having a delivery pressure equivalent to a head of water exceeding 600 ft. (260 Ibs. per square inch) 352 (b) Submersible, for raising water from wells or bores 82-2/22/41 Pumps- . 353 (8) (c) Centrifugal, single stage, designed to take delivery pipes not 82-2/22/41 exceeding 31 in. in internal diameter, or having a delivery pressure equivalent to a head of water not exceeding 100 ft. (43·3 lb. per square inch) and designed for use with clear water, milk, buttermilk, cream, and similar low-viscosity, non-corrosive, or slightly corrosive liqUids 353 (8) (c) Piston or reciprocating, hand or power operated, other than 82-2/22/41 steam pumps or spray pumps, designed to take delivery pipes not exceeding 2£ in. in internal diameter, or having a delivery pressure eqUivalent to a head of water not exceeding 600 ft. (260 lb .. per square inch) and designed for use with non-corrosive or slightly corrosive liquids 436 Hammocks, net ...... ____ ._ . ..,-- __._._1 82-20/125/5 B.P. General 448 (3) Iron ammonium citrate on declaration by a 3% 82-4/303 manufacturer that it will be used by him only as an ingredient in making "Glaxo " Metal- 448 (3) Angles, bars, channels, or strip, iron, plain 20% 82-3/419 black or coated with a protective material such as paint or varnish, and having holes punched at regular intervals throughout the length 448 (3) Angles? bars, channels, or strip, of non­ 10% 82-3/419 ferrous metal, plain or coated with a protective material such as paint or var­ nish and having holes punched at regular intervals throughout the length Stoves and ranges- 448 (3) The date 31/12/52, appearing in the note to the decision reading" handles, aluminium, declared by a manufacturer for use by him, etc." is to be amended to read 31/12/54. 20 AUG.] THE NEW ZEALAND GAZETTE 1361

PART II-INDEX TO DECISIONS

Tariff Item No. Goods

100 (1) Antiseptics I Crystamycin. 100 (1) Antiseptics i Dimycin. 436 I Hammocks, net. 100 (1) Antiseptics i Iodochlorhydroxyquinoline. I Iron- 448 (3) i Ammonium citrate. Jlfetal- 448 (3) Metal Strip, slotted. Net- 436 Hammocks. Pumps--- 352 (b) Pumps .. Submersible. I Shovels- 352 (b) Ea,rth I Loader, for attachment to motor vehicles. I Strip- 448 (3) Metal I Slotted. 100 (1) Antiseptics Vioform. ------'------

PART III-DECISIONS WHICH ARE CANCELLED Tariff Item No. I Cancelled Decisions 352 (b) Engines, oil The note reading " propellors, stern tubes . . . outboard motors." following the decision on marine oil engines other than compression-ignition j,ypes. 352 (b) Pumps Centrifugal, single stage designed to . . . (43·3 lbs. pOl' square inch). (Sec revised decision.) 352 (b) Pumps Piston or reciprocating, hand- or power-operated . . . (260Ibs. per square inch). (See revised decision.) 353 (8) (e) Pumps Centrifugal, single stage, designed to . . '. or slightly corrosive liquid~. (See revised decision.) 353 (8) (e) Pumps Piston or reciprocating, hand- or power-operated . . . or sligutly corrosive liquids. (See revised decision.) 448 (3) Hose assemblies declared by a manufacturer for use by him only in making earth-moving machinery. 448 (3) Metal Angles, bars, or channels, of non-ferrous metal, plain . . . throughout the length. (See revised decision.) 448 (3) Metal . Angle", bars, or channels, iron, plain black . . . throughout the length. (Seo revised decision). 449 (2) (d) Vehicles : Dnrex underseal underbody protective coating.

------_.... _------Customs Department, Wellington C. 1, 20 August 1953. (Tariff Order 82) D. G. SA WERS, Comptroller of Customs.

------.. -----.------

Notice to Marinej's No. 64 of 1953 ( 4) By virtue of the construction of a submarine the ollly position from which navigation lights can be exhibited NEW ZEALAND-BOUTH ISLAND-BLUFF HARBOUR is the conning tower of the vessel and this is approximately in the centre of her length. Fairway Buoy, South Channel The single steaming light, bow lights, and overtaking light are necessarily low down and closely spaced and give no ARINERS are advised that the above light and whistle indication of the submarine's length nor of her exact course M buoy will be temporarily removed for annual servicing or change of course. They may be mistaken for the lights of on the first suitable opportunity after 31 August 1953. a very mnch smaller vessel of the coastal type. 'l'he position will be marked by an unlighted red conical buoy for a period of approximately three weeks. Information about Navigation Lights Charts tempoTm'ily affected: N.Z. 53, 254{), 2553, 3484. Attention is drawn to the fact that certain of H.M. Authority: Bluff Harbour Board. ~ublllarines are being fitted, for an experimental period, with an additional steaming light, which will be exhibited from Wellington, N.Z., 13 August 1953. right forward, below the level of the steaming light on the W. C. SMITH, Secretary for Marine. conning tower. In these submarines the overtaking light will be exhibited from right aft. (M. 6/1/165) Authority: Admiralty. Wellington, N.Z., 17 August 1953. Notice to MarineT's No. 65 of 1953 W. C. SMITH, Secretary for Marine. (M. 6/1/197) SUBMARINES (Repeating Admiralty Notice to Mariners No.8 of 1953 and No. 1073 (T) of 1952) Notice to Marinm's No. 66 of 1959 W(trning Signals to Denote the Presence of Submarines NEW ZEALAND-NORTH AND SOUTH ISLANDS (1) Attention is drawn to the following warning signal which is in use to denote the presence of submarines: Submarine Exercises in the Approaches to Auckland and British vessels fiy International Code Group HP to denote Lyttelton that submarines, which may be submerged, are in the (a)' Between 24 August and 1 September 1953 inclusive, vicinity. Vessels are cautioned to steer so as to give exercises between a submarine, ships, and aircraft will be a wide berth to any vessel fiying this signal. If taking place both by day and night in an area bounded by from any cause it is necessary to approach her, vessels the following positions: should proceed at slow speed until warning is given of the danger zone by fiags, semaphore or mega­ Parallels of 36 0 33' S. and 36 0 40' S. phone, etc., a good look-out being kept meanwhile for Meridians of 175 0 3' E. and 175 0 17' E. submarines whose presence may be oilly indicated by Flares may be dropped dnring the hours of darkness. their periscopes showing above water. (b) Between 12 and 17 September 1953 exercises between a A submarine submerged at a depth too great to show her submarine and ship will be taking place both by day and periscope may sometimes indicate her position by night in an area bounded by the following positions: releasing a smoke candle, which gives off a Parallels of 43 0 35' S. and 43 0 45' S. considerable volume of smoke on first reaching the 0 0 surface. Her position may sometimes be indicated Meridians of 173 15' E. and 173 29' E. by red-and-white or red-and-yellow buffs or fioats, Attention is drawn to N.Z. Notice to Mariners No. 65 of which tow on the surface close astern. 1953. (2) It must not be inferred from the above that sub­ Authoj'ity: Navy Department. marines exercise only when in company with escorting vessels. (3) Under certain circumstances warnings that submarines Wellington, N.Z., 17 August 1953. are exercising in specified areas may he broadcast hy a IV. C. SMITH, Secretary for Marine. General Post Office W /T Station. (M. li/1/197) 1362 THE NEW ZEALAND GAZETTE [No. 48

Notice to Mariners NO'. 67 of 1953 Declaring Land to be Subject to Part I of the MaOl'i Land Amendment Act 1.936 (Waikato Development Scheme) NEW ZEALAND--TAURANGA URSUANT to section 4 of the Maori Land Amendment Act Rad'iotelephone InstclUed P 1936, the Board of MaoI"i Affairs hereby declares the RADIOTELEPHONE has now been installed in the land described in the Schedule hereto to be subject to Part I A Harbour Board Office. of the said Act. Call sign: ZLDQ. Frequency: Calling 2,182 kc/s. Working 2,012 and 2,162 kc/s. SCHEDULE ~Watches arc maintained between: THE following land situated in the Waikato-Maniapoto Maori 0900-1200 hours, and Land Court District, South Auckland Land District: 1300-1700 hours. Land Area A. R. P. Masters are requested to contaet the Harbour Board Allotments 242 and 243, Parish of N garoto, before entering the port. C.T. 415/136...... ~. ~~.~.~ 105 0 0 Publication: New Zealand Nautical Almanac and 'l'ide Allotment 426, Parish of Ngaroto, C.T. 781/131 ~ 100 2 0 Tables 1953, pages 80 and ] 50. Dated at Wellington, this 10th day of: August 195;). Authorit:y: Tauranga Harbour BOal·d. For and on behalf of the Board of Maori Affairs~ Wellington, N.Z., 17 August 1953. M. SULLIVAN, W. C. SMI'l'H, Secretary for Marine. Assistant Secretary, Department of Maori Affairs. (M. 3/13/800) (M.A. 62/23; D.O. 23N/Z/1)

------~~ --- Clai1n for Registration of School ColGUTS Declaring Land to be Subject to P(trt 1 of the Maori Land A'mendment Act 1936 (HokiangC! Development Scheme) HE following claim for registration of school colours, etc., T has been made in accordance with the regulations published in the New Zealand Gazette on 12 August 1915 and URSUANT to section 4 of the Maori Land Amendment amendments thereto. P Act 1936, the Board of Maori Affairs hereby declares the 'rhe clainl will be registered unless objection is received land described in the Schedule hereto to he subject to Part I by me within forty days of the publication hereof. of the said Act.

RAumMu DISTRICT HIGH SCHOOT. SCHEDULE Colours THE following land situated in the Tokerau Maori Land Court Cap: Plain navy blue. DistI"ict, North Aucklan:l Land District: Socks: Black; on turnover, two narrow gold bands. Block and Area Tie: IJiagonal stripes of gold and light blue on light navy Land Survey District A. It. P. ground in the following dimensioll~: light navy, Ii in.; gold, Mangamuka East, kin.; light blue, ft. in. F 1B 2A XIV, Maungataniwha 7 2 13 Blazer Monogram: :'.Icdium light blue shield with gold Dated at \Vellington, this 17th day of August 19G:3. edge. On the shield a representation of the Raurimu Railway Spiral in gold and blue thread. Diagonally across the shield For and on hehalf of the Board of Maori Affairs­ from the lower left, a light navy band with gold edges, M. SULLIVAN, inscribed with the motto-KIA U--in gold letters. Assistant SecretaTY, DepaI'tment of Maori Affairs. Department of Education, Wellington, 13 August 1953. (M.A. 61/3; D.O, 19L/8) C. E. BEEBY, Registration Officer. ------~----

Deolaring Land to be S~!bject to Part I of th~ MaOl"i Land Revoking a Notice Declaring Land to be Subject to Part I A1nendnwnt Act 1936 (Maniaputo DC1)Glopm,ent Boheme) of the MaoTi Land Amendment .Act 1936 (Whakatohea De'velopment Soheme) URSUANT to section 4 of the Maori Land Amendment Act P 1930, tho Board of Maori Affairs heTeby declares the Jand URSUAN'r to section 4 of the Maori Land Amendment Act described ill the Schodule hereto to be subject to Part I of P 1936, the Board of Maori Affairs hereby revokes a notice the said Act. dated 23 July 1951 and published in New Zealand Ga,eette No. 58 of 26 July 1951 at page 1052, whereby the land known SCH1DDULE as part Lots 1 and 2, D.P. 16976 of 208/10, Waioeka Parish (C.T. 73/137), and another block were declared to be subject THE following land situated in the Waikato-Maniapoto MaoTi to Part I of the Maori Land Amendment Act 1936. Land Court District, South Auckland Land District: This notice is issued in substitution for the notice issued Land Block and Survey Area on the 7th day of July 1953 and published in New Zealand District A. R. 1'. Gazette No. 41 of 16 July 1953 at page 1159, affecting the Wharepuhunga 9A 1B 2A XII, XVI, Puniu 47 1 23·7 said lands, which notice is hereby revoked. Wharepuhunga 9A 1B 2B ~ 48 1 17·3 Dated at Wellington, this 12th day August 1953. Dated at Wellington, this Bth day of August 1953. For and on behalf of the Board of Maori Affairs­ For and on behalf of the Boal'd of Maori Affairs- M. SULLIVAN, M. SULLIVAN, .Assistant Secretary, Department of Maori Affairs. Assistant Secretary, Department of Maori Affairs . (M.A. 63/41; D.O. 6241) (M.A. 62/26; D.O. 25/D/Z/9)

Declar'ing Land to be Subject to Part I of the Maori Land Declaring Land to be Si!bject to Part I of the Mam'i Land Amendment Act 1936 (Waikato Development Scheme) Atnendment Act 1936 (Bay of Islands Development Scheme) URSUANT to section 4 of the MaoI"i Land Amendment Act P 1936, the Board of Maori Affairs hereby declares the URSUANT to section 4 of the MaOl'i Land Amendment Act land described in the Schedule hereto to be subj ect to Part I P 1936, the Board of Maori Affai,'s hereby declares the land of the said Act. described in the Schedule hereto to be subject to Part I of the said Act. SCHEDULE SCHEDULE THE following land situated in the Waikato-Maniapoto Maori Land Court District, South Auckland Land District: 'rHE following land situated in the Tokerau Maori Land Court District, North Auckland Land District: Land Bloek and Survey Area District A. R. P. Land Block and Area Karamu Lot 2010 2B III, Alexandra 35 2 7 Survey Distri ct A~ R- 1'. 201c 3 9 1 24 Oriwa Ie 2 IX, Opuawhanga 32 0 0 '> " 201e 4 " 15 2 26 Oriwa Ie 3 i) 2 0 2010 5 9 1 24 Oriwa ilA .'lB 2B 2A " 8 0 0 Dated" at Welling'ton, this 10th day of August 1953. Dated at Wellington, this 14th day of August 1953, For and on behalf of the Board of Maori Affairs­ For and on behalf of the Board of ;\1aori Affairs­ M. SULLIVAN, ;\1. SULLIVAN, Assistant Secretary, Department of Maori Affairs. Assistant Secretary, Department of :lfaori Affairs. ,M.A. 62/23; D.O. 23/KZ/8) (M.A. 61/7; D.O. 11/34/64) 20 AUG.] THE NEW ZEALAND GAZETTE 1363

Notice of Adoptions Under Part IX of the Maori Land Act 1931

Office of the ~Iaori Land Conrt. Waiariki District, Rotorua, 6 August 1953. T is hereby notified that orders of adoption as set out in the Schedule hereunder have been made by the Maori Land COUl't under the I provisions of the Maori Land Act 1931. J. J. DILLON, Registrar.

Whakaatu 'l'angohClnga TClmarilci Whangai i Rara 0 Wahi IX te Ture Whenua, Maori 1931

Tari Kooti Whenua, Maori Waiariki, Rotorua, 6 0 Akuhata 1953. HE whakaaturanga tenei kia mohiotia ai kua hangaia e to Kooti Whenua Maori i raro i nga tikanga 0 to Ture Whenua Maori 1931, e tahi ota whakamana i te tangohanga 0 etahi tamariki whangai e whakaaturia nei e to Kupu Apiti i raro nei. HONE 'l'IRONA, Kai·rehita.

SCHEDULE (KUPU APITI)

Date of Order Date of No. (1'0 Ra i Adopted Child Sex (Ta.nr, l:Hrth Adopting Parents (lIoma) Hangaia (Tamaiti \Yhangai) 'Vabine ranei) (1'e lia (Nga Matua Whangai) ai te Ota) Whanau)

------7------'------~------'------'------I 521 4/7/62 Joyce Eileen Moran, hereafter to he Female (wahine) 28/8/51 Whatui Parekura and (raua ko) called (a mud ake nei Ira huaina Rangihaere Parekura. ko) Tere Kauri Parckura 522 5/8/52 Marshall Denni>] Stephen Borell, here· M"le (tan e) 16/4/52 George Borell and (raua ko) Mary after to be called (a muri ake nei Borell. ka huaina ko) Marshall Dennis Stephen Borell 523 7/8/52 Cecil \Viremu Richmond, hereafter to Male (tane) 24/2/52 James Duncan Balfour Campbell and be called (a muri alre nei ka huaina (raua ko) Tatiana Campbell. ko) Cecil Wiremu Campbell 525 1/7/52 Edward Petcra Rangitanira, hereafter lYIale (tane) 7/3/47 }<'rederiek Twist and (raua ko) Olive to be called (a muri ake nei ka Twist. huaina ko) Edward Petera Twi8t 526 20/5/52 Brian Peti Tu or Brian Peti Heemi, Male (tane) 8/3/49 Hauaho Heemi and (raua ko) Mata hereafter to be called (a muri. ake Hanaho Heemi. nei ka huaina ko) Brian Peti Heemi 528 117 /52 Mathew WiIli11m Taia, hereafter to be Male (tane) 4/4/52 William Taia and (raua ko) Winifred called (It muri ake nei ka huaina ko) Taia. ?Iathew Wiiliam Taia 529 31/7/ii2 Te Awhina te Waimp,te Ratahi, here· Female (wahine) 30/12/46 Sonny Hamilton and {raua ko) Helen after to be called (a muri alre nei ka Hamilton. huaina 1m) Kathleen te Waimate Hamilton 533 5/9/52 Olga Roka Komene, hereafter to be Female (wahine) 16/12/51 Tuki te Rangi and (raua ko) Roka oalled (a muri ake nei ka huaina ko) Rangi. Maina Roka Rangi 534 26/ll/52 John Brian Hiakita, hereafter to be Male (tane) 25/7/51 Sonny Hamilton and (raua ko) Helen called (a m uri ake nei ka huaina ko) Hamilton. J aIm Bryan Hamilton 535 2/9/52 Ngaroahiahi Herewini, hereafter to be Female (wahine) 25/10/37 Robert Kiato Tanirau and (raua ko) called (a mud ake nei ka huaina ko) Kgaroahiahi Roka Tanirau. Ngaroahiahi Tanirau 537 15/12/52 John David Ha,ti, hereafter to be Mal e (tane) 9/5/.52 Tenga Rangitauira and (raua ko) called (a mud ake nei ka huaina ko) Pirihita Rangitauira. John David Raugitauira 538 2/9/52 Wharerimu Jerry lraia, hereafter to Male (tane) 6/ll /51 Kereru Hune and (raua ko) Pani be called (a muri ake nei ka huaina Hune Kereru. ko) Wharerimu Jerry Hune 540 31/10/52 Annetta Joy Tapsell, hereafter to be Female (wahine) 6/8/52 Raupata Karaka and (raua ko) called (a muri ake nei ka huaina ko) Ruby te Pae Karaka. Annetta Joy Karaka 542 Il/12/62 Te Paikihanga Molly Nicholas, here· Female (wahine) 27/3/52 Pini Tahana aud (raua ko) Ruihi after to be called (a muri ake nei ka Tahana. huaina ko) Te Paekihanga Molly Tahal1CL 544 7/10/52 Luxmie Sima, hereafter to be called Female (wahine) 19/7/44 Kori Katene and (raua ko) Pearl (a muri ake nei ka huaina ko) Katene. Luxmie Katene 546 Robert !,larullui Iki Powhare, here· Male (tane) 22/10/51 Mamnui lki Pouwhare and (ran a ko) after to be called (a muri ake nei ka Ranla Pouwlutre. huaina 1m) Robert Marunui Iki l'ouwhare 548 4/11/52 Brian Walker, hereafter to be called Male (tane) 5/9/48 Daniel John tlmith and (raua ko) (a mud ake nei ka huaina ko) 1fary Smit.h. Brian Smith 549 25/11/52 Robin Lenore Puti Tunui, hereafter Female (wahine) 30/5/52 Paki Simeon and (raua ko) Jane to be called (a muri ake nei ka Simeon. huaina ko) Robin Lenore Puti Simeon 552 9/12/52 Pihi Kingi, hereafter to be called (a Male (tane) 26/8/52 Pihi Wikaira and (raua ko) Pal'e­ muri ake nei ka huaina ko) Pihi hiawe Wikaira. Wikaira 553 18/11/52 N ehana Brown, hereafter to be calleel lYlale (tane) 3/9/52 Fred Takamore and (raua ko) Tangi (a muri ake nei ka huailla ko) Ta,kamore. Nehana Takamore 556 15/12/52 Josephine Mokaimarutuna te Kowhai, Female (wahine) 18/3/45 John Albert Follett and (raua ko) hereafter to he called (a muri ake Wharepauaka Timihou Follett. nei ka huaina ko) Josephine Mokai­ marutuna Follett 558 15/12/52 Myrtle Chadwick or Brown, hereafter Female (wahine) 30/7/41 Rimu Hamiora Rangiihu and (raua to he called (a muri ake nei ka ko) Myrtle Tahiti Rangiihu. huaina ko) Myrtle Ravina Minei· rangi Rangiihu 559 3/3/53 Parekura.o.lhipa Tawllai, hereafter Male (tane) 27/5/40 John Himiona Callaghan and (raun to be called (a mur i ake nei ka ko) Lizzie Callaghan. huaina ko) Parekura.o-Ihipa Callaghan 1364 THE NEW ZEALAND GAZETTE [No. 48

SCHEDULE (KUPU APITI)-continued

Date of Order Date of No. (Ta Rai Adopted Child Sex (Tane, Birth Adopting Parents (Nama) Hangaia (Tamaiti Whangai) Wahine ranei) (TeRa (Nga Matua Whangai) ai te Ota) Whanau)

561 20/1/53 William Henry Brown, hereafter to be Male (tane) 23/1/48 James George Foster and (raua ko) called (a muri ake nei ka huaina ko) Jinnietta Janet Foster. William Henry Foster 563 17/3/53 Harry Horeturi Mana, hereafter to be Male (tane) 21/5/52 Toko Mahanga and (raua ko) Nganeko called (a muri ake nei ka huaina ko) Mahanga. Hare Turi Mahanga 564 17/3/53 Ruth Maria Mana, hereafter to be Female (wahine) 25/7/50 Toko Mahanga and (raua ko) Nganeko called (a muri ake nei ka huaina ko) Mahanga. Ruth Maria Mahanga 568 19/3/53 Lynnette Ataria Ern, hereafter to be Female (wahine) 14/8/51 Pani Hori Winiata and (raua ko) called (a muri ake nei ka huaina ko) Lucy Winiata. Lynnette Ataria Winiata 569 3/3/53 Doris Edith Rata, hereafter to be Female (wahine) 4/1l/50 James Lawson and (raua ko) Kerara called (a muri ake nei ka huaina ko) Lawson. Sandra Hinekura Lawson 570 17/3/53 Hughes Ashley te Huki Pene, hereafter Male (tane) 25/12/52 Hughes Tapiorutu Anaru and (raua to be called (a muri ake nei ka ko) Muri Aroha Anaru. huaina ko) Hughes Ashley te Huki Anaru 571 26/5/53 Frank Wayne Cummins, hereafter to Male (tane) 3/12/51 I Joseph William Oliphant Stewart and be called (a muri ake nei ka huaina (raua ko) Kay Stewart. ko) Frank Wayne Stewart 575 26/5/53 Kalvin Robert Ellery, hereafter to be Male (tane) 7/7/49 Peter Bidois and (raua ko) Eva called (a muri ake nei ka huaina ko) Bidois. Kalvin Robert Bidois 578 16/6/53 Matetu Maxwell, hereafter to be called Male (tane) 9/3/53 Heta Butler and (raua ko) Karetu (a muriake neika huaina ko) Matetu Butler. Butler 580 16/6/53 Christine Dorothy Mate Ohorere Female (wahine) 16/1/49 John Hoera and (raua ko) Tira Haenga,' hereafter to be called (a Hoera. muri ake nei ka huaina ko) Dorothy Hoera 582 26/5/53 Mere Gear, hereafter to be called (a Female (wahine) 16/12/47 Turirangi te Kani and (raua ko) muri ake nei ka huaina ko) Mere Hinerau te Kani. te Kani

----'------'----,---,~,------.--'------"'-'----'------

Public T'l'U8t Office Ad 1908, and its Amendments-Election to Administer Estates

OTICE is hereby given that the Publio 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:

Date ;Name Occupation Residence Date I Election Testate or I' Stamp Office No·1 I of Death I Filed I Intestate Concerned I I 1 Andrew, Alhert Alexander .. Sewing-machine dealer Auckland .. 25/6/53 5/8/53 Testate Auckland. 2 Andrew, Marion Gertrude .. Widow.. .. Napier .. ., 23/6/53 10/8/53 Napier. 3 Ardley, Sylvia Irene.. .. Spinster .. .. Christchuroh .. 12/7/53 6/8/53 Christchurch. 4 Armitage, James Frederick .. Retired postal official Hamilton .. 22/5/53 20/7/53 Int~state Auckland. 5 Bartley, Mabel Beatrice Mary. , Married woman .. Wellington .. 5/7/53 6/8/53 Wellington. 6 Beyers, Harry Phillip .. Retired farmer .. Hastings .. 3/5/53 10/8/53 Napier. 7 Bignell, Jessie Mary .. . . Widow.. .. 7 Little Scratby 11/10/52 5/8/53 Testate Auckland. Crescent, Scratby, Norfolk, England 8 Brokenshire, James Elijah Retired labourer .. .i\.uckland .. 10/7/53 5/8/53 9 Caines, Henry .. Retired waterside Lower Hutt .. 30/10/50 6/8/53 Int~state Wellington. worker 10 Devon, James Aloysius Salesman .. 4/7/53 6/8/53 11 Dunn, Hugh .. Retired railway servant Dunedin.. :: 24/5/53 10/8/53 Testate Dun~din. 12 Granger, Muriel Clarice Married woman .. Whitford.. .. 2/7/53 5/8/53 Auckland. 13 Harvey, Henry Charles Formerly retired lines- Formerly Christ- 2/6/53 3/8/53 Greymouth. man, late general church, late labourer Hokitika 14 Hastings, David Robert .. Retired hairdresser .. Auckland .. 30/6/53 5/8/53 Auckland. 15 Haylock, Alice Maud .. . . Spinster .. .. Awamarino, TeKuiti 1/6/53 4/8/53 16 Healey, Annie Iris .. .. Widow.. .. Ohura.. .. 13/7/53 11/8/53 17 J ellema, Klaas . . . . Labourer .. .. Rotorua .. .. 21/6/53 11/8/53 Int~state 18 Kirby, Fanny Eliza .. Widow.. .. Karamea... .. 9/7/53 6/8/53 Testate Gre~outh. 19 Kirkwood, Samuel Gabriel Retired civil servant .. Formerly Wanganui, 12/5/53 10/8/53 Wanganui. Donald late Auckland 20 ll.fatheson, Leonard Gibson .. Formerly station­ Formerly Thornbury, 15/5/53 3/8/53 Greymouth. master, late Railway late Westport goods clerk 21 MoKeich, Alexandrina Married woman Dunedin .. 7/4/53 10/8/53 Intestate Dunedin. 22 Oliver, Charles .. Retired butoher Eketahuna 19/4/53 6/8/53 Wellington. 23 Oxeuham, Thomas Alexander .. Draper .. Auckland 27/6/53 5/8/53 Testate Auckland. 24 Pawson, Charlotte Rosetta Widow .. Christchuroh 17/6/53 6/8/53 Christchurch. 25 Phillips, Lily .. Wanganui 21/7/53 6/8/53 Wanganui 26 Sherratt, Eva Ellen .. Geraldine .. 26/10/50 5/8/53 Christchurch. 27 Taylor, Joseph Harold Retired civii 'servant: : Otahuhu .. 27/10/52 5/8/53 Int~state Auckland. 28 Thatcher, Herbert Deane Retired Transport Auckland 3/7/53 5/8/53 Testate Board employee 29 Todd, Ellen Elizabeth Priscilla Married woman Taumarunui .. 5/7/53 11/8/53 30 Townend, Hannah Maria .. Widow .. Formerly Midhirst, 12/6/53 7/8/53 New"Plymouth. late New Ply­ mouth 31 Trower, Beryl Jane .. Spinster ,Formerly Westport; 3/5/53 6/8/53 Intestate Greymouth. late Christchurch

--~------~------~--~------~-----~----~------~------Pu.blic Trust Office, Wellington, 17 August 1953. G. E. TURNEY, Public Trustee. 20 AUG.] THE NEW ZEALAND GAZETTE 1365

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS ·AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 5 AUGUST 1953 Liabilities Assets £ s. d. 2. General Reserve Fund 1,500,000 8. Reserve­ £ s. d. tl. Bank notes 62,252,030 10° °0 (a) Gold 6,023,745 12 11 4. Demand liabilities­ (b) Sterling exchange* 64,872,157 11 0 (a) State 7,290,917 18 5 (0) Gold' exchange (b) Banks 96,001,177 19 7 (d) Other exchange 636,2'32 8 4 (0) Other 1,788,335 19 3 9. Subsidiary coin 616,577 5 2 5. Time deposits ...... 10. Discounts-- 6. Liabilities in currencies other than New (a) Commercial and agricultural Zealand currency 24,170 10 6 bills ...... 7. Other liabilities .... 6,114,994 15 1 ( b) Treasury and local body bills 11. Advances-- (a) To the State or State under­ takings-- (1) Marketing organizations 7,826,223 2 10 (2) For other purposes 51,1!l8,617 19 {\ (b) To other public authorities (0) Other 6,018,613 13 8 12. Investmentst 37,002,778 19 4 13. Bank buildings H. Other assets 836,681 0 1 ._--- £(N.Z.)174,971,627 12 10 £(N.Z.)174,971,627 12 10

* Expressed in New Zealand Currency. t Included in this item are sterling investments of £ (N.Z.) 23,840,079 12s. 4d. W. R. EGGERS, Chief Accountant.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 12 AUGUST 1953 Liabilities £ s. d. Assets 2. General Reserve Fund 1,500,000 0 0 8. Reserve- £ s. d. 3. Bank notes 62,161,931 (a) Gold ...... 6,024,1710 1 4 4. Demand liabilities-­ ° ° (b) Sterling exchange* 67,160,633 13 9 (a) State 6,832,209 1 3 ( 0) Gold exchange (b) Banks 98,651,378 1 7 (d) Other exchange 651,3'6'8 4 8 (0) Other ...... 1,785,282 13 3 9. Subsidiary coin 617,031 1 11 5. Time deposits ...... 10. Discounts- 6. Liabilities in currencies other than New (a) Commercial and agricultural Zealand currency 25,094 16 5 bills ...... 7. Other liabili ties ...... 6,199,189 3 3 (b) Treasury and local-body bills 11. Advances- (a) To the State or State under­ takings- (1) Marketing organizations 7,401,774 14 2 (2) For other purposes 51,381,663 11 7 (b) To other public authorities (0) Other 6,018,613 13 8 12. Investmentst 36,997,925 ° 7 13. Bank buildings 14. Other assets 901,900 14 1 £(N.Z.)177,155,084 15 9 £ (N.Z.) 177,155,084 15 9

* Expressed in New Zealand currency. t Included in this item are sterling investments of £ (N.Z.) 23,840,079 12s. 4d. W. R. EGGERS, Chief Accountant.

Mining Privileges to be Struck Off the Register

OTICE is hereby given, in pursuance of the provisions of section 188 (3) of the Mining Act 1926, that, unless sufficient cause is $hoWD N to the contrary within one month from the date hereof, the mining privileges mentioned in the Schedule hereto will be struok oft'the register. Mining Registrar's Office, Whangarei, 10 August 1953. T. P. PAIN, Mining Regiatrar.

SCHEDULE

Lioonee No. Date Nature of PrIvilege Looallty Registered Holder

Dunbars Creek, Puhipuhi Quicksilver Puhipuhi ..

(Mines 10/5/7) D 1366 THE NEW ZEALAND GAZETTE [No. 48

Notice to Persons Affected by Applications for Licences Officiating Ministe1'8 for 1963-Natice Na.185 Under Part III of the Industrial Efficiency Act 1936 URSUANT to the provisions of the Marriage Act 1908, the P following names of officiating ministers within the Retail Sale and Distribution of Motor Spirit meaning of the said Act are publisb.ed for general information: Lister Motors, Ltd., 201 High Street, Lower Hutt, has Church of Jesus Christ af Latter Day Saints applied for a licence to resell motor spirit from two pumps Elder Richard F. RichardS. to be installed facing Dudley Street at the rear of garage and service-station premises at 201 High Street, Lower Hutt. Wellingtan Spiritualist Church A. R. McGa:ffin, Western Hutt Road, Belmont, has applied for a lience to resell. motor spirit fr.om one pump to Mr Arthur George Emmanuel Taylor. be installed on service-station and garage premises at Western Church of God Hutt. Road Belmont, Lower Hutt; R. D_ Hunt, Ruakura Road, Ruakura,has applied for a Mr Gordon Pono Stewart Smith. licence to resell motor spirit from one pump to be installed Church af the Lord Jesus Christ on garage premises at Ruakura Road, Ruakura. Whangarei Sand Supplies, Ltd., Lower Cameron Street, Mr Alexander Graham Kahui. Whangarei, has applied for a licence to resell motor spirit from two pumps to be installed on the waterfront at Whangarei_ Dated at Wellington, this 17th day of August 1953. Waerenga-O-Kuri Store, Ltd., Waerengaokuri, Gisborne, S_ T. BARNETT, Registrar-General. has applied for permission to shift two pumps from their present position to a new site a few feet further in front of its store premises at Waerengaokuri. Barry's· Bay Co-operative Dairy Factory Co., Ltd., Officiating Ministers for 1953-Notice Na. 186 corner Christchurch-Akaroa and Valley Road, Barry's Bay, Akaroa Harbour, has applied for permission to shift .one T is hereby notified that the names of the undermentioned pump from its present position at the above address to new I officiating ministers have been removed from the List of factory premises a quarter of a mile distant on the other Officiating Ministers under the Marriage Act 1908 by request: side of Valley Road, Barry's Bay_ M. and A. Urquhart, Mauriceville Store, Mauriceville, has Church. of Jesus Christ af Latter Day Saints applied for permission to take over the motor-spirits retail Elder .Tohn B. Ford. licence of A. E. Clark for one pump at carrying premises in Elder Robert .Fox. ; Main Road, Mauriceville, and to change the retail selling Elder .Tames Henry King. point from its present site to a new position 400 yards further Elder James A. Larsen_ along the main road to Eketahuna_ Elder Paul Wendell Mendenhall. Whangarei Engineering Co., Ltd_, Walton Street, Whan­ Elder Alan Berrett Shaw. garei, has applied for permission to shift two pumps £:rom their present site in Walton .Street, Whangarei, to proposed Dated at Wellington, this 17th day of August 1953. lubritorium premises on the opposite side of the road. S_ T. BARNETT, Registrar-General. L. H. Warner, Wishing Tree Tea-rooms, Rotorua, has applied for a licence to resell motor spirit from one pump to be installed on camping ground at the Wishing Tree Tea­ rooms and store at Lake Rotoiti at the entrance to Hongi's Price Order NQ. 1488 (Woolpacks) Track. . Applicants and other persons considering themselves to be materially affected by the decisions of the Bureau of PURSUANT to the Control of Prices Act 1947, the Price Industry on these applications should, not later thllli. Tribunal, acting with the authority of the Minister of 3 September 1953, submit any written evidence and repre­ 1ndustllies and Commerce hereby makes the following Price sentations they may desire to tender_ All communications Order: should be addressed to Secretary, Bureau of Indus.try, C.P.O_ 1. This Order may be cited as Price Order No_ 1488, and Box 2492, Wellington. shall come into force on the 21st day of August 1953. .T. D. KERR, Secretary_ 2. (1) Price Order No. 1420' is hereby revoked . (2) The revocation of the said Price Order shall not affect the liabiijty of any person for any offence in relation thereto Declaration of :Result of Election of Producers' :Representatives committed before the coming into force of this Order. on the Hop Marketing Committee ApPLICATlON OF THIS ORDER 3. This Order applies only with respect to sales by way RONALD WILL IRWIN MILLAR, Returning Officer for . of retail of 42 in. woolpacks_ I J the purposes of the election of five (5) producers' representatives for appointment to the Hop Marketing FlXING MAXlMUM RETAIL PRICE OF WOOPACKS TO WHICH Committee, established by the Hop Marketing Regulations 1939 TIllS ORDER APPLIES made under the Marketing Act 1936 and the Agriculture 4. (1) Subject to the following provisions of this clause, (Emergency Powers) Act 1934, do hereby declare the following the .maximum price that may be charged or received by any producers to have been duly nominated, namely: retaIler for any woolpacks to which· this Order applies shall Albert Douglas Askew, be: Henry Conrad Beuke, (a) For woolpacks sold by a retailer carrying on business .T effrey MacGlashen Inglis, at one of the ports of Auckland, Wellington, Laurie Alan Palmer, and Lyttelton, or Dunedin: 12s. 6d. each. Bertie Thomas Rowling (b) For woolpacks sold by a retailer carrying on business for the five vacancies on the Committee. elsewhere than at one of .the ports mentioned in . As the number of candidates nominated does not exceed paragraph (a) hereof: 128. 6d. each, increased by the number of vacancies to be filled, I therefore declare the the appropriate proportion of the freightt eharg~s said Albert Douglas Askew Henry Conrad Belike, Jeffrey incurred by the retailer in obtaining delivery from MacGlashen Inglis, Laurie Alan Palmer, and Bertie Thomas such one of the said ports as is most convenient of Rowling to be elected for appointment to such office. access to his store: Provided that where any woolpacks to which Dated at Wellington, this 17th day of August 1953. this paragraph applies are ·obtained by the retailer R. W. I. MILLAR; Returning Officer. elsewhere than from such one of the said ports as is most convenient of access to his store, the increase authorized by this paragraph shall not Deolaration of :Result of Election of Producers' :Representative exceed the appropriate proportion of the freight on the Honey Marketing Committee charges that would have been incurred by .the retailer if the woolpacks had been obtained from that port and if delivery had been effected at current freight rates. RONALD WILL IRWIN MILLAR, Returning Offieer for I , the purposes of the election of. one (1) producers' (2) The maximum prices fixed by the last preceding subclause ar~ fixed as for delivery f.o_r. or f.o.b. as the case repres~ntative fo,r appointment to the Honey Marketing may require_ Commlt~ee, establIshed under the Honey Marketing Committee RegulatlOns 1948 made under the Marketing Act 1936 and (3) Where any woolpacks are delivered by a retailer the Agriculture (Emergency Powers) Act 1934, do hereby otherwiSE! than f.o.r_ or f.o.b_ the price that may be charged by declare the followlllg producer to have been duly nominated the retailer shall be the appropriate price in terms of the namely: ' foregoing provisions of this clause increased by the amount William Wallace Nelson. of the freIght charges incurred by him in effecting delivery As one nomination only was received for the one vacancy. and then reduced by the amount of those charges that would to be filled, I therefore declare the said William Wallace. have been incurred by him if he had delivered the woolpacks Nelson to be elected for appointment to such office. f.o.r. or f.o.b. as aforesaid_ Dated at Wellington, this 17th day of August 1953. (4) Any freight charges imposed by a retailer pursuant to the foregong provisions of this clause shall be shown R. W. I. MILLAR, Returning Officer. sep\tfately on the appropriate invoice. '20 AUG.] THE NEW ZEALAND GAZETTE '1367

5, Notwithstanding anything in the foregoing provisions VIDENCE of the loss of certificate of title, Volume 164, of this Order and subject to such conditions, if any, as it thinks E folio 233, Canterbury Registry, for 1 rood 35 perches, tit, the Tribunal, on application by any retailer, may authorize 01' thereabouts, situated in Block VII, Spaxton Survey District, special maximum retail prices in respect of any wool packs to being Lots 53 and 54 on Deposited Plan No. 331, part of which this Order applies where special circumstauces exist, Rural Section 30314, and of certificate of title, Volume 151, or for any reason extraordinary charges (freight or otherwise) foiio S60, Canterbury Registry, for 2 roods, or thereabouts, are incurred by the retailer. Any authority given by the situated in Block VII, Spaxton Survey District, being Lots 56 Tribunal under this clause may apply with respect to a specified and 57 on Depositod Plan 331, part of Rural Section 30314, lot or consig'nment of woolpacks or may relate generally to all both in the names of SARAH ANN QUINN, of Highbank, 1V00lpacks. to which this Order applies sold by the retailer Spinster, and PATRICK QUINN, of Highbank, Farmer, while the approval remains in force. having been lodged with me together with an application for Dated at Wellington, this 19th day of August 1953. the issue of new certificates of title in lieu thereof, notice is hereby given of my intentiOll to issue Bueh new certificate~ The Beal of thp, Price Tribunal was affixed hereto in the of title upon the expiration of fOllrtBen days from the date presence of- "I the Gazette containing this notice. G. LA.URENCE, Presiding Metnber. [L.S.] D. W. A. BARKER, Member. Dated thi~ 11th day of August 1953 at t~e Land ~giatry Office, Christchurch. *Gazette, 30 October 1952, Vol. III, page 1784. J. LAURIE, District Land RegistraL

VIDENCE of the loss of certificate of title, Volume 197, BANKRUPTCY NOTICES E folio 85, Otago Registry, for Section 1, Block XVII, Lower \Vanaka Survey District, containing 34 acres and 9 perches, more or less, in the name of HENRY CHARLES In B(mkruptcy BARKER, of Pembroke, Farmer, having been lodged with me together with an application for a new certificate of title in lieu thereof, therefore notice is heroby given of my OTICE is hereby given that dividends are now payable ill intention to issue such new certificate of title on 7 September N the undermentioned estates on all proved claims: 195a. Dallas McGruer Trainer, Newmarket, Concrete ,yorker: Dated this 17th day of August 1953 at the Land Registry snpplementary dividend of 3s. 4:\d. in the pound. Office, Dunedin. Keith Clifton Arthur, Ponsonby, Painter: first and final E. B. C. MURRAY, District Land Registrar. dividend of 3s. 1d. in the pound. James Mervyn Stoddart, Auckland, Salesman: first dividend of 8s. 5~d. in the pound. Leonard Colebourne, Auckland, Shoe Retailer: first ADVERTISEMENTS dividend of 5s. in the pound. William Raymond Rountree, Papatoetoe, Drainlayer: supplementary dividend of lid. in the pound. THE COMPANIES ACT 1933, SECTION 282 (6) T. C. DOUGLAS, Official Assignee. OTICE is hereby given that the names of the under· Dilworth Building, Customs Street East, Aucklan

RTHUR WILLIAM HERBERT TOMS, of Taumarunui, THE COMPANIES ACT 1933, SECTION 282 (3) A Driver, was adjudged bankrupt on 14 August 195~. Creditors' meeting will be held at the Courthouse, TaumarunUl, OTICE is hereby given that at the expiration of three on Thursday, 27 August 1953, at 11 a.m. N months from this date the names of the undermentioned A. J. BENNETTS, Official Assignee. companies will, unless cause is shown to the contrary, be struck off the Register and the Companies dissolved: Supreme Court, Hamilton. F. Chamberlain, Limited. 1946/340._ London Cafe, Limited. 1951/60, Given under my hand at Wellington, this 11th day of In Bankruptoy-Supreme Court August 1953. K. L. WESTMORE.LAND, Assistant Registrar of Companies. ILLIAM FREDERICK JAMES ELLIOTT, of Linden, W Bntcher, was adjudged bankrupt on 14 August 1953. Creditors' meeting will be held at 57 Ballance Street, Welling· THE COMPANIES ACT 1933 SECTIQN 282 (6) ton, on Thursday, 27 August 1953, at 2.15 p.m. M. R. NELSON, Official Assignee. 0'l'ICE is hereby given t~at the name of the under­ N mentioned company has been struck off the Register and the company dissolved: Sunola Laboratories, Limited. 1934/1. LAND TRANSFER ACT NOTICES Given under my hand at Christchurch, this 13th day of August 1953. C. S. FORBES, Assistant Registrar of Compani!ls, VIDENCE having been furnished of the loss of the E. outstanding duplicate of certificate of title, Volume 5l4, folio 191, Wellington Registry, in the name of EVAN THE COMPANIES ACT 1933 SECTION 282 (6) GETHING, of Upper Hutt, Garage Proprietor, for 1 rood 1.82 perches, more or less, situate in the Borough of Upper AKE notice that the names of the undermentioned Hutt, being part of Sec~ion 126 of the Hutt Distri~t ~nd T companies have been struck off the Register and that the being also Lot 2 on Deposlted Plan No. 11330! and apph.catl~n companies have been dissolved: (K 33493) having been made for a new certrficate of tltle III lieu thereof, I hereby give notice of my intention to issne Millow and Son, Limited. 1933/61. such new ('I'ftificate of title on the expiration of fourteen The South Otago Co-operative Rural Intermediate Credit days from the date of the Gazette containing this notice. Association, Limited. 1930/26. Kildare Consolidated Gold Mining Co., Limited. 1928/19. Dated this 18th day of August 1953 at the Land Registry Office, Wellington. Dated at Dunedin, this 12th day of August 1953. D. A. YdUNG, Di;etriet Lalld R~gietrar. E. B. C. MURiEAY, Assist'ant Registrar o£ Oolllp'allie'S. THE ·NEW ZEALAND GAZETTJn INo.4~

T~E COMPANIES-ACT 1933, SECTION 282 (6) LEVIN BOROUGH COUNCIL

AK:E notice that the names of the undermentioned RESOLUTION MAKING SPECIAL RATE T companies have been struck off the Register and that the N pursuance and e:ll:ercise O.f the powers vestedi.nit in that companies .have been dissolved: . I behalf by the Local :Bodies' Loans Act 1926, the Levin St. Clair Library, .Limited. 1949/51. Borough Council hereby resolves as follows: R.-Farry and Co., Limited. 1947/33. " That, for the purpose of providing the interest and J<'. and C. Pettit, Limited. 1946/23. other charges on a loan of fifteen thousand pounds (£15,000), .TohnMulligan and Sons, Limited. 1935/19. -being portion of a loan of £50,000 autJ;lOrized to be raised by Dated at Dunedin, this i2th day of August 1953. the Levin Borough Council under the above-mentioned .Act; E .. B. C. MURRAY, Assistant Registrar of Companies. for the purpose of carrying out the sewerage reticulation of the north-western portion of. the borough,. as rjlquired ,.by a requisition issued under section 22 of the Health Act 1920, the PARK TERRACE FLATS, LTl). said Levin-Borough Council hereby makes and levies a lIpeeial rate of one-hundred and forty· one four hundredths of a penny (141/400thsd.) in the pound upon the rateable value (on the NOTICE is hereby given that the final meeting of share­ basis of the unimproved value) of all rateable property of the holders of the above company, pursuant to section 232 Borough of Levin comprising the whole of the Borough of of the Companies Act 1933, will be held in the offices of the Levinj and that such special rate shall be an annuaJ-recurring liquidator, li8 Hereford Street, Christchurch, on Thursday, rate during the currency of such loan, and be payable on the 3 September 1953, at 12 noon. first day of August in each and every year during the currency - BU8in:e88.-To _receive the final report and account of the of such loan, being a period of ten (10) years or until the loan liquidator. is fully paid off." H. R. FOUNTAIN, Liquidator. A. W. PARTON, Mayor. Christchurch, 4 August 1953. 438 443 H. L. JENKINS, Town Clerk.

HOWARD'S STORE, LIMITED KEATINGS BAKERY LIMITED IN LIQUIDATION IN LIQUIDATION Notice of Vo!untary Winding-up Resotution Members Voz.,Jlntary Winding-up OTICE is hereby given pursuant to section 222 of the N Companies Act 1933 that the following special resolutions --OTICE is hereby given, pursuant to section 222 of the were passed on the 7th day of August 1953, by entry in the N Companies Act 1933, that the following resolution was minute book of the above·named company pursuant to section passed on the 31st day of.Tuly 1953: 300 of the Companies Act 1933: " That the company be wound up voluntarily and that Resolved- Mr L. W. WHITE, of Pnkekohe, be and he is hereby appointed " 1. That the company be· wound uP voluntariiy. liquidator of the company. All companies or persons having " 2. That DONALD GEORGE MCILROY, of Wellington, claims against the company are requ~sted ~o send. f~ Solicitor, be and he is hereby appointed liquidator of the parti",ulars to the undersIgned. All credItors wIll be paId III company.' , full;-', Dated this 13th day of August 1953. Dated this 10th day of August 1953. 14-1 D. G.MCILROY,.Liquidatot. L. W. WHITE, Liquidator. p,.O. :Box 46, Pukekohe. 439 WELLINGTON CITY COUNCIL

NEWDICK BROS., LIMITED NOTICE OF INTENTION TO TAKE LAND In the matter of the Wellington City Empowering and MEMBERS' VOLUNTARY -WINDING-UP -Amendment Act 1924, the Pubic Works -Act 1928, and the Municipal Corporations Act 1933, and their OTICE is hereby given, that at an extraordinary general Tl)spective amendments. N meeting of shareholders held on Monday, 10 August OTICE is hereby given that the Wellington CIty Council 1953, it . was resolved by special resolution: N proposes under the provisions of the above-named Acts " That the company be wound up voluntarily." and all other Acts, powers and authorities enabling it in that It was also resolved that "Mr PHILIP FREDRICK behalf to execute a certain public work, namely, for a street PRESCOTT, of Auckland, Public Accountant, be and is hereby at Heke Street in the City of Wellington and for the purpose appointed Uquidator of the company." of such public. work the land described in the Schedule hereto is required to be taken and notice is hereby further given that Dated this 10th day of August 1953. a plan of the land so required to be taken is deposited in the 440 L. KNIGHT, Director. Public Office of the Town Clerk to the said Council in the Town Hall; Cuba Street, in the said City, and is there open for inspection without fee by all persons during ordinary o:ffule R. . S. BELL, LIMITED hours and that all persons affected by the execution of the said public work or the taking of such land, shoUld, if thel MEMBER'S VOLUNTARY WINDING-UP have well-grounded objections to the execution of the said publIc work or to the taking of the said land, set forth the same in OTICE _is hereby given that by a special resolution of writing and send such writing within forty days from the first N shareholders of R. S. BeU; Limited, dated 10 August 1953, publication of this notice to the Wellington City Council it was resolved that the l101npany be wound up voluntarily ana. addressed to the Town Clerk at his said office. - that JOHN Roy SMITH, of Christchurch, Public Accountant, be SCHEDULE appointed liquidator of the company. ALL that piece' of land situate in the City of Wellington Dated this 12th day of August 1953. containing by admeasurement on. e and ninety-nine one .T. ROY SMITH, Liquidator. hundredths perch.es (1·99 p.) more .0rlesB being Part -of 84 Hereford Street, Christchurch. 441 Section 7 Kaiwharawhara District-b$g Part of Lot 70 on Deposited Plan No. 2254 being the land more particularly shown on S.O. Plan 22950 and thereon coloured orange. LAIRD'S (NORTH SHORE), LIMITED Dated at Wellington, this 5th day of August 1953. 445 B. 0: PETERSON, Town Clerk. VOLUNTARY WINDING-UP MEETING .TOE BIERMAN, LTD NOTICE is l'lereby' given that a meedng of Laird's (North Shore) j Limited; will be held on Tuesday, the 18th day IN VOLUNTARY LI~UIDATION of August 1953 at which a resolution for voluntary winding-up is to· pe·prilpOfJedj and that a meeting of tue creditors of Laird's -(North Shore), Limited, will be held pursuant to . -N--OTIC.':E is; hereby given in pursuance of ·se~tion :332. ;0£ -the . . CO¢pallles- Act 19.33,-Jhat a g.e:ueraJ-.ll1eeiing -Cii.'ib.e above section 234 of the Companies Act 1933, at the Chamber of :1tOiil:pany will be held at the office -of_Holland _.and: Kerr, 143 Commerce ,Buildings, Court Honse Lane, Auckland, on Hereford Street, Christchurch, on Thursday, the3rd day of Tuesday, the 18th day of August 1953, at 3.30 0 'clock in the September 1953, at 10 a.m., for the purpose of having an afternoon, at which meeting a full statement of the position account laid before the meeting showing the manner in which of the company's affairs together with a list of the creditors the winding-up has been conducted and the property of the and the estimated amount of their claims will be laid before compa11y disposed of, and of hearing any explauation that the meeting and at which meeting the creditOl:s, in pursuance may be .given by the liquidator, and also of determining by of .section 235 of the said Act, may nominate a person to be extraordinary. resolution the manner in which the bool!:s, the liquidator of the comp!Lny and in .purB]lan~e of s~ction 236 aceounts, an"d ,documents of the company and of the liquidator of the said Act, may appomt a commIttee .vf lllspectlOn. thereof shall be disposed of. ' Dated the nth day of August 1953. .T. L. KERR, Liquidator,". 442 A. S. LAIRD, Direetor. 143 B;erefotd Stl'e'et,: C~ristehutch. . . '4{6 ',f 20 AUG.] THE NEW ZEALAND GAZETTE 1M9

WALLACE COUNTY COUNCIL SCHEDULE Areas and Descriptions of Pieces of Land NOTlC,; OF INTENTIOK TO TAKE LAND FOR RoAD IN BLOCKS X A. R. P. Description of Land AND XI, W AIAU SURVEY DISTRICT Area o 0 10·5 Railway Reserve, Block I, Apariina Hundred; OTICE is hereby given that the Wallace County Council coloured yellow. N proposes, under the provisions of the Public 'Works Act o 0 5·9 Part Lot 6, Deposited Plan 1909, and part Seetio]] .l928, to carry out certain road works and that for that purpose 41, Block VIII, Jacobs River Hundred; coloured the pieces of land described in the Schedule hereto are required sepia. to be taken for road; and notice is hereby further given that o 0 11·3 Part Section 38, Block VIII, Jacobs River Hun­ the plan of the lands so required to be taken is deposited dred; coloured blue. in the office of the Wallace County Council at Otautau and is o 0 1'6 Part Section 36, Block VIII, Jacohs River Hun­ there open fol' inspection; and that all persons affected by dred; coloured yellow. the execution of such WOdiS 01' the taking of such lands should, All in the Land District of Southland, as the same are if they have any well-grounded objections to the taking of such more particularly delineated on the plan marked 6087, deposited lands, set forth the sallle in writing and send such writing in the office of the "\Vallace County Council, Otautau, and within forty days :from the date of this notice (being the date thereon coloured as mentioned above. of the iirst publication thereof) to the Wallace County Council, Dated this 17th d~.y of August 195:1. Otautau. J. A. R. WALKER, SCHEDULE COllllty Clerk, County of Wallace. A"eas and Descriptions of Pieces of Land Area A. R. P. De!;cription of Land WALLACE COUNTY COUNCIL o 2 07·9 Part Section 32, Merrivale Settlement, Block X, Waia u Survey District; coloured orange. NOTICE m' INTENTION TO TAKE LA:-;[n FOR ROAD j" BLOCK VIII, o 0 00·3 Part Section Illl, Block X, Waiau Survey District; JACOBS RIVER HUNDlmD coloured blue. o 0 28 Part Stream bed, Block XI, Waiau Survey District; NOTICE is hereby given th~~ the ~Vallace County Council coloured sepia. proposes, under the provlSlOllS of the Publlc Works Act o 1 39·7 Part Lot 1, Deposited Plan 3108, and Part Section 1928, to carry out certain road works and that for that purpose 7, Block Xl, "\Vaiau Survey District; coloured the pieces of land described in the Schedule hereto are required blue. to be taken for road; awl notice is hereby further given that o 2 33 Part Section 7, Block XI, Waiau Survey District; the plan of the lands so required to be taken is deposited at colQured orange. the office of the Wallace County Council at Otautau and is o 1 05·8 Part Section 7, Block XI, Waiau Survey District; there ,!pen for inspection; and that all persoIls affected by the c.olomed orange. executlOn of such works or the taking of such land should if All in the Land Vi,trict of Southland, as the same arc they have any well-grounded objections thereto, set forth 'the more particularly delineated on the plan marked 6010, deposited same in writin,!-; and. send such writing within forty days from in the office of the Wallace County Council, Otautau, and the date of thIS notIce (being the date of the iirst publication thereon coloured as mentioned above. thereof) to the 'Wallace County Coullcil, Otautau. Dated this 17th day of August 1953. SCHEDULE J. A. R. WALKER, A1'frlS n.nd Descriptions of Pieces of Lund County Clerk, County of Wallace. 447 Area A. R. 1'. Description of Lanu o 0 28'2 Part Section 31, Block VIII, Jacobs River WALLA.CE COUNTY COUNCIL Hundred; coloured yellow. o () (j'1 Part Lot 1, D.P. 4255, part Section 30, Block VIII NOTICE m' INTE~TION TO TAKlC LAND ,'OR ROAD IN BLOCK Jacobs River Hundred; coloured blue. ' W AIRAKI SURVIW DISTRICT All in the Land District of Southland, as the same are ?Iore particularly delineated on the plan marked 6093, deposited 111 the office of the Wallace County Council at Otautau and OTICE is hereby given that the Wallace County Council thereon coloul'ed as mentioned above. N proposes, under the provisions of the Public 'Works Act 1!J28, to carry out certain road \Yorks and that for that purpose Dated this 17th day of August 1953. the piece of land described in the Schedule hereto is required J. A. R. WALKER, to be taken for road; and notice is heTcby further given that 450 Connty Clerk, County of Wallace. the plan of the land so required to be taken is deposited in the office of the Wallace County Council at Otautau and is there open for inspection; and that all persons affected by the CHANGE OF NAME OF COMPANY execution of such works or the taking of such lands should, if they have any well-grounded objectiolls thereto, set fortli OTICE is hereby given that BUSINESS MACHINES (N.Z;) the same in writing and send such writing ,yithin forty days N LIMITED, has changed its name to REMINGTON R.AND from the date of this notice (being the date of the first (N.Z.), LIMITED, and that the new name was this day entered publication thereof) to the Wallace County Coullcil, Otautau. in my Hegister of Companies in place of the former name. SCHEDULE Dated at Wellington, this 10th day of August 1953. Area and Description of Piece of Land K. L. WESTMORELAND, 451 Assishnt Registrar of Companies. Area Description of Land A. R. P. .------o 0 10·2 Part Section 44, Block XI, Wairaki Survey District; CHANGE OF NAME OF COMPANY coloured blue. All in the Land District of Southland, as the same is more OTICE is hereby given that BRUNSWICK HOTEL, LIMITED, particularly delineated on the plan marked GOll, deposited in N the office of the Wallace Countv Council, Otautau, and thereon has changed its name to BRUNSWICK INVESTMENTS, coloured as mentioned above. " LIMITED, and that the new name was this day entered in my Register of Companies in place of the former name. • Dated this 17th day of August 1953. Da ted at Wellington, this 7th day of August_ .1953. J. A. R. WALKER, 448 County Clerk, County of Wallace. K. L. WESTMORELAND,' 452 Assistant Registrar of Companies.

WALLACE COUNTY COUNCIL CHANGE OF NAME OF COMPANY

NOTICE OF INTENTION TO TAKE LAND ~'OR ROAD IN BLOCK I, OTICE is herehy given that DENTlm' SUPPLIES (1953), APARIMA HUNDRED, A:-;[n BLOCK VIII, ,TACOB8 RIYF,R. N LIMITED, has changed its name to DENTISTS SUPPLIES HU:-;[DRJeD (1953), LIMITED, and that the new name was this day entered on my Register of Companies in place on the former name. OTICE is hereby given that the Wallace County Council Dated at Auckland, this 4th day of August 1953. N proposes, under the provisions of the Pnblic ,Yorks Act J53 J. E. AUBIN, Assistant Registrar of Companies. ]928, to calTY out certain ro~d works and that for that pmpose the pIeces of land dese1'lbed 1ll the Schedule hereto are requiTed to be taken for road; and notice is hereby fmthcI' given that CHANGE OF NAME. OF COMPANY the plan of the lands so required to be taken is deposited in the office of the "\Vallace County Council, Otautau, and is there o'rlcE is hereby given that HUNGERS PHARMACY, LIMITED, open for inspection; and that all persons ;dfectcd by the N has changed its name to HAWKES PHARMACY LIMITED execution of such works 01' the taking of such lands shOllld if and that the new name was this day entered on my Registe; they have any well·grounded objections thereto, set forth 'the of Companies in place of the former name. same in writin~' and. send s.uch writing within forty days from the date of thIS notwe (bemg the date of the first publication Dated at Auckland, this 3rd day of August 1953. thereof), to the Wallace County Conncil, Otautau. 454 J. E. AUBIN, Assistant Registrar of Companies. THE NEW ZEALAND GAZETTE lNo. 48

CHANGE OF NAME OF COMPANY MATAMATA COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE O.TICE is hereby given that COLMORE-WILLIAMS, LIMITED, N has ch;tnged its name to M. G. FORT PROPERTIES, LIMITED, and that the new name was this day entered on my Register Tokoroa Theatre Loan, 1,953 of Companies in place of the former name. I N pursuance· and exercise of the powers vested in it by th,e Dated at Auckland, this 4th day of August, 1953. Local Bodies' Loans Act 1926 and its amendments, the Matamata County Council hereby resolves as follows: 455 J. E. AUBIN Assistant Registrar of Companies. , I That, for the purpose of providing the interest, repay­ ment of principal, and other charges on a loan of £37,000 authorized to be raised by the Matamata County Council under the above-mentioned Act for the pnrpose of erecting, LA VINGTON HOSPITAL, LIMITED equipping, and furnishing a cinematograph picture theatre at Tokoroa, the said council her(lby makes alld levies a special rate of three·fifths of a penny Cid.) in the pound on the IN LIQUIDATiON rateable value (on the basis of the capital value) of all rateable property in the Tokoroa Theatre Special Rating Area described in the Schedule hereto; and that snch special rate Notice of Final Meeting shall be an annual-recurring rate during the currency of OTICE is hereby given that the final meeting of the such loan and be payable yearly on the 17th day of August N members of Lavington Hospital, Limited (in liquidation), in each and every year during the currency of such loan, will be held at 3 p.m. on Monday, 7 September 1953, at being a period of ten years, or until the loan is fully paid 611 Windsor House, Queen Street, Auckland, for the purpose off.' , of receiving the liquidator's account of the winding-up. SOHEDULE 456 G. B. SAWERS, Liquidator. Tokotoa Theatre Special Rat·ing Area ALL that area on Blocks III, IV, V, VI, VII, VIII, IX, 4, XI, XII, XIV XV, and XVI, Patetere South Survey District, In the Supreme Court of New Zealand and Blocks III, IV, and VII, Ngautuku SUl'vey District, in Northern District the County of Matamata, included within the following Auckland Registry boundaries: Commencing at the junction of the Puriri Road and the In the matter of the Companies Act 1933, and in the Waitoa-Taupo (No. 19) Main Highway by a line proceeding matter of VVAIHEKE ELECTRICAL, LIMITED_ northward generally to the northern boundary of part Lot 1 01'I?E is hereby given that a petition for the winding-up on D.P. 23021; thence in a westerly and south-westerly N. of the above-named eompany by the Supreme Court direction generally by the northern and western boundaries of was on the 14th day of Angust 1953 presented to tho said part Lot 1 on D.P. 23021, and the northern boundary of rart Court by K. Simpson, Limited, a duly incorporated company Lot 4 on D.P. 17083, to the Putaruru-Kinleith railway hne; having its registered office at Auckland. And that the said thence by the said rail way line in a southerly direction petition is directed to be heard before the Court sitting at generally to the northel'n boundary of Lot 1 of Section 44, Auckland on the 28th day of August 1953, at 10 0 'clock in Selwyn Settlement; thence in a westerly direction by the the forenoon, and any creditor or contributory of the said northel'n boundary' of Lot 1 of Section 44, Selwyn Settlement, company desirouH to support or oppose the making of an to the Paraonui Road; thence by a right line across the said order on the said petition may appear at the time of Paraonui Road to the eastern boundary of Section 43B; thence hearing in person or by his counsel for that purpose; and a by the eastern, northern, and north-western boundal'ies of the copy of the petition will be furnished to any creditor or said Section 43B to the old Cambridge-Taupo Road; thence contributory of the said company requiring the same by the by a right line to the western boundary of the said old undersigned on payment of the regula ted charge for the Cambridge-Taupo Road; thence in a south-easterly direction same. generally by the said old Cambridge-Tanpo Road to the B. P_ HOPKINS, northernmost corner of Part 1 on D.P. 22069; thence by the Solicitor for the Petitioner. north-western and sonth-western boundaries of Part I on D.P. 22069 to the northernmost corner of Lot 46 on D.P. ADDRESS 1"OR SERVICE.-The offices of l\lmsicms Lovegrove, 13757, Maraetai Estate; thence in a southerly direction Turner, and Hopkins, Solicitors, Power Board Building, generally by the western boundaries of Lots 46 and 45 OIl Queen Street, Auckland. D.P. 13757 to the northern boundary of Lot 44 'In D.P. NOTE_---'-Any person who intends to appear on the hearing 17562; thence in a westerly direction and then in a southerly of the said petition must serve on or send by post to the direction generally by the northern boundaries of Lots 44 above-named notice in writing of his intention so to do. The and 67, D.P. 17562, and the western boundary of Lot 67, notice must state the name, address, and description of the D.P. 17562, to the Whakamam Road; thence in a south­ person, or if a firm, the name, address, and description of the westerly direction generally by the said Whakamaru Road firm, and an address for service within three miles of. the to the western boundary of Lot 1 on D.P. 18970; thence in a office oithe Supreme .Court at Auckland,and must be sonth-westerly, south-easterly, and easterly direction generally signBdby the person 01' firm, or by his or their solicitor (if by the' north-western, south-western, and southern boundaries any) and must be served or, if posted, must be sont by post of the land on D.P. 18970 to the western boundary of Lot 2 in sufficient time to reach the above-named petitioner's address on D.P. 26252; thence in a south-easterly direction by the fOT serviee not later than ± 0 'clock in the afternoon of the south-western and southern boundaries of Lot 2 on D.P. 27th day of August 1953_ 457 26252 to the Wa wa Road; thence in an easterly direction by a right line to the Uraura Trig. No. 807; thence in a northerly and north-westerly direction by the eastern boundary of Lot 4, D.P. 26252, and the eastern alld north-eastern WOOD'S MILK BAR, LIMITED boundaries of the Education Reserve to the southern boundary of part Lot 3 on D.P. 20030; thence in an easterly, iLOrtherly, and north-westerly direction by the southern, eastern, and IN LIQUIDATION north-eastern boundaries of land on D.P. 20030 to the eastern bonndary of Lot 3 on D.P. 26224; thence in a northerly direction by the eastern boundary of Lot 3 on D.P. 26224 Notice of Final Winding-up Meeting to the Puriri Road; thence in a north-westerly direction generally by the said Puriri Road to the point of NOTICE is hereby given that a meeting of shareholders will commencement. be- held at No. 6 Wyndham Street, Auckland, at 2 p.m., The foregoing resolution was passed at a duly constituterl on Friday, 11 September 1953, for the purpose of showing meeting of the Matamata County Council held on the 13th how the winding-up has been conducted and the property of day of August 1953. the company disposed of. E. D. WHITE, County Chairman. Dated this 14th day of August 1953. 460 J. A. BECK, County Clerk. 458 N. C. WOOD, Liquidator.

P ARENGA GUM COMPANY, LIMITED BLUE MOON, LIMITED IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of PARENGA GUM COMPANY, LIMITED (in voluntary liquidation). PURSUANT to section 221 of the Companies Act 1933, it was reoolved, II that having sold its undm·taking the OTICE is hereby given that the final meeting of the above company. be wound up voluntarily and that HAROLD GEORGE N company will be held at the registered office, 11 CARR, Public Accountant, of Hastings, be and he is hereby National Bank Chambers, Fort Street, Auckland, on Monday, appointed liqllidator;" 7 September 1953, at 10.30 in the forenoon, for the purpose of receiving the . liquidator 's statement of account showing Dated 14 August 19ail .. how the windhlg-up has been conducted. 459 H. G. CARR, Liquidator. 4151 M. V. BMEB, Liquidator. 20 AUG.] THE NEW ZEALAND GAZETTE 1371

T. C. REID, LIMITED CENSUS AND STATISTICS DEPARTMENT

MEMBERS' VOLUNTARY \VINDDfG-UP PUBLICATIONS Price Name of Publication. Per Copy. Postage. Notice 0/ Wilnding-up Resolution s. d. s, d. OTICE is hereby given that at Putaruru on the 10th day New Zealand Official Year-Book (1951-52) 15 0 o 9 N of August 1953, by resolution entered in the minute book of the company pursuant to section 300 of the Companies Pocket Digest of Statistics (1952) 2 6 o 2 Act 1933, the following resolution was passed as a spedal Monthly Abstract of Statistics. Latest avail- resolution: able statistics on numerous subjects, "That the company be wound up voluntarily and that with detailed trade figures, £2 2s. per M,' JACK MORCOM, Public Accountant, be and is hereby calendar year, post free 4 0 o 2 appointed liquidator for the purposes of such winding-up." Balance of Payments (1950-51 and Dated at Nelson, this 11th day of August 1953. 1951-52) Special Supplement, April 1953, Monthly Abstract 2 6 o 2 4(12 .T. MORCOM, Liquidator. National Income and Expenditure: (1938-39 to 1951-52) Special Supple­ ment, July 1952, Monthly Abstract 3 0 2 DISPLAY S'l'UDIOS AND PLASTICS, LIMITED o Retail Prices in New Zealand: Special Supplement Oct.-Nov. 1949, Monthly IN VOLUNTARY LIQUIDATION Abstract 2 0 o 2 Notice of Dividend External Trade (1949 and 1950) 5 0 o 3 OTICE is hereby given that a first and final dividend to Local Authorities Handbook. Issued annually N all creditors of the above-named company at a rate of (1950-51) ...... 15 0 o 6 twenty (20) shillings in the pound (£) is declared and Annual Statistical Reports (with intro­ payable at the registered office of the company, 76 Dixon ductory explanatory letterpress in each Stl'eet, Wellington, on the 7th day of September 1953. case)- N. GODDARD, Population and Buildings Statistics 46:1 Public Accountant, Liquidator. (1951-52) 7 0 o 3 Vital Statistics (1951) 6 6 o 3 Trade and Shipping- HUTT COUNTY COUNCIL Part II (1945 and 1946) 10 0 o 4 NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC Agricultural and Pastoral Production WORKS ACT 1928 (1951-52) 5 0 0 3 Factory Production (1950-51) 10 0 0 5 OTICE is hereby given that the Hutt County Council N requires to take the land described in the Schedule Insurance (1951) 3 0 0 3 hereto. The land is required for public works, in the case of Income and Income-tax Statistics for the tIw land described in the First Schedule for a road and in Income Year 1949-50 5 0 o 3 the case of the land described in the Second Schedule for the Industrial Accidents (1949 and 1950) __ improvement of housing conditions. 6 0 o 3 A plan of the said pieces of land is open for inspection Justice Statistics (1951) 7 6 o 3 at the offices of MessrR Brandon, Ward, and Watts, Solicitors, Prices, Wages, and Labour Statistics 150-152 Featherston Street, Wellington. (1949-50 and 1950-51) 7 6 o 3 All persons affected by such taking are hereby required to set forth in writing any well-grounded objection to the Maps of Urban Areas (1951) 20 0 o 3 execution of such works or to the taking of such land, and to Census of Public Libraries (1949) 2 6 o 2 send such writing within forty days from the first publication Reports of the Census- of this notice to the County Clerk, IIutt County Council, at his office at Bowen Street, Wellington. 1951- Vol I: Increase and Location of FIRST SCHEDULE Population 7 6 o 4 Area Description Appendix A: Poultry 2 6 o 2 16·76 perches Part Lot 36, D.P. 9507. 1945- Vol I : Increase and Location of SECOND SCHEDULE Population 4 6 o 3 Area Description Vol. II: Island Territories. 2 6 o 2 0·16 perches Part Lot 36, D.P. 9507. 16·37 perches Part Lot 36, D.P. 9507. Vol. III: Maori Census 5 0 o 2 Be the said areas a little more or less and all the said Vol. IV: Ages and Marital Status 5 0 o :l lands being situated in Section 2, Wainui Registration District, Vol. V: Dependent Children 12 6 o 2 and Block I, Paekakariki Survey District. Vol. VI: Religious Professions 10 0 o 2 Dated this 19th day of August 1953. Vol. VII: Birthplaces and Duration of HUTT COUNCIL COUNCIL, Residence of Overseas-born 10 0 o 3 By its solicitors, BRANDON, 'VARD, AND WATTS. Vol. VIII: Race 3 6 o 3 This notice was first published on the 20th day of August Vol. IX: Industries and Occupations 3 1953. 464 7 6 o Vol. X : Incomes. 7 6 o 5 Vol. XI: Dwellings and Households 15 0 o 3 THE NEW ZEALAND GAZETTE Apendix A: Poultry 2 6 o 2 Subscriptions.-The subscription is at the rate of £5 5s. Appendix B: War Service 2 6 o 2 per calendar year, including postage, Payable in Advance. Appendix C: Usual Place of Residence 3 6 o 2 Single copies of the Gazette as follows:- Interim Returns of Ages, Marital For the first 16 pages, 6d., increasing by 6d. for every Status, Religious Professions, Birth­ subsequent 8 pages or part thereof; postage, 2d. places, Duration of Residence of Advertisements are charged at the rate cif 9d. per line for Overseas-born, Race, War Service, the first insertion, and 3d. per line for the second and any Industries, Occupations, Occupa­ subsequent insertions. tional Status, and Travelling Time 2 6 o 2 All advertisements should be written on one sido of the paper, and signatures, &c., should be written in a legible hand. The number of insertions required must be written across THE GROWTH AND DEVELOPMENT OF the face of the advertisement. SOCIAL SECURITY IN NEW ZEALAND The New Zealand Gazette is published on Thursday A survey of social security in New Zealand from 1898 to evening of each week, and notices for insertion must be 1949, and the most comprehensive work on the subject yet received by the Government Printer before 12 o'clock of the published in this country. day preceding publication. Of 180 pages, the book is divided into three parts-cash benefits, health benefits, and finance. Each subject is dealt with in detail and there is a comprehensive index. The book will undoubtedly be of considerable interest to THE MAORI AS HE WAS those interested in social security and social services and will be especially valuable to University students. ' By All orders to- ELSDON BEST GOVERNMENT PRINTER WELLINGTON Price 20s. per copy. Post free. Retail price: 63. per copy. 1372 THE NEW ZEALAND GAZETTE [No. 48

FOREST SERVICE PUBLICATIONS STUDENTS' FLORA OF NEW ZEALAND AND THE following New Zealand Forest Service Publications are now OUTLYING ISLANDS on sale from the Publications Branch, Government Printing aruJ. Stationery Department at Wellington and Christchurch or By T. W. KIRK, F. L. S. through the Chief Post Offices at Auckland and Dunedin. Bound in cloth, lOs. Postage, Is. Price. Monograph of New Zealand Beech Forests, ;.er ~.oPY' ~,:,ta~~. THE TREES OF NEW ZEALAND Part 1, by Cockayne 4 0 0 2 Monograph of New Zealand Beech Forests, By L. COCKAYNE and E. PHILLIPS TURNER Part 2, by Cockayne 2 6 0 2 Price, 128. per copy Aocounting in the Timber Industry, by MAORI HOUSES AND FOOD STORES 7 6 0 4- A. T. Jewell By W. J. PHILLIPS Pulping and Papermaking Properties of Selected New Zealand Woods, by Price 18s. Postage free. Hutchins 2 6 0 3 Some New Zealand Woods, by Garrett 002 CUSTOMS TARIFF OF NEW ZEALAND Small Sawmills: Their Erection and As AT 15 APRIL 1949 Management 602 Price,4s. Postage, 3d. Diplodia Pinea in New Zealand, by T. T. C. Birch 902 NEW ZEALAND CUSTOMS TARIFF A Phomopsis Disease of Conifers, by T. T. C. Birch I 9 0 2 AMENDMENT No.1 AS AT 31 JULY 1952 Fixation of the Dunes of Gascony o 6 0 2 Price, Is. Post free. Elementary Forest Mensuration, by A. D. McKinnon 0 6 0 2 INTRODUCED MAMMALS OF Overseai Timber Production.and Wood- using Industries, by N. J. Dolamore ...... 0 0 2 NEW ZEALAND Forest Taxation in Europe and New Zealand, by M. B. Grainger 5 9 0 3 By K. A. WODZICKI Insignis Pine: Its Use as a Building D.S.t.R. Bulletin No. 98 Timber, by J. S. Reid 0 0 2 Price, 12s. 6d. per copy. Postage free. The Trees of New Zealand, by Cockayne and Turner 12 0 Post free The Principles of Wood Preservation, by REPORT OF THE COMMISSION OF INQUIRY Smith and Carr 6 9 0 2 INTO APPRENTICESHIP AND RELATED The Physical and Mechanical Properties MATTERS of New Zealand Woods, by A. R. Entrican, W. C. Ward, and J. S. Reid 18 6 Post free Price, 9d. Postage, 2d.

CONTENTS THE PRINCIPLES PAGE ADVERTISMENTS OF WOOD PRESERVATION: 1367 ApPOINTMENTS, ETC. 1357 THEIR APPLICATION UNDER NEW BANKRUPTCY NOTICES 1367 ZEALAND CONDITIONS DEFENCE NOTICES 1355 By Messrs. D. R. CARR, B.Sc., and J. H. SMITH, B.Sc., B.E., A.M.I.C.E., of the New Zealand Forest Service LAND TRANSFER ACT NOTICES 1367 Price, 6s. 9d. per cCfpy, plus 3d. postage MISCELLANEOUS'- Claim for Registration of School Colours 1362 Customs Acts, Decisions Under the 1360 Erratum 1341 BUTTERFLIES AND MOTHS OF Honey Marketi;:;g Committee, D~claratio;:;of ResJiit of Election on the ...... 1366 NEW ZEALA1\iTI Hop Marketing Committee, Declaration of Result By G. V. HUDSON, F.E.S., F.N.Z.Ins!. With 9 plain on the 1306 and 53 coloured plates, and 2,100 illustrations Industrial Efficiency Act, Notice to Perso;:;s Affected Under the ...... 1366 Price, 128s. Postage, 3s. Maori Land Act, Notice of Adoptions Under the 1363 Maori Land Amendment Act, Declaring Land to be Subject to Part I of the ...... 1362 Maori Land .Amendment Act, Revoking a Notice DOMINION MUSEUM PUBLICATIONS Declaring Land to be Subject to Part I of the 1362 Nos. 1, 2, 3,4,5. (Out of print.) Mining Privileges Struck Off Register ...... 1365 Bulletin No. 6.-THE PA MAORI. Price, 22s. 6d. Postage, Motor Drivers Regulations, Approval of Testing Is. Officers Under the ...... 1359 Motor Drivers Regulations, Exemption Order Under Bulletin No. 7.-THE MAORI CANOE. Price ISs. Postage, the ...... '" ...... 1359 Is. Notifying the Vesting of a Public Reserve in the Bulletin No. 8.-GAMES, EXERCISES, AND PASTIMES Crown ...... 1359 OF THE MAORI. Price, 17s. 6d. Postage, Is. North Auckland Land District, Revoking a Notice Defining Lands in .... 1359 Officiating Ministers for 1953 ...... 1366 Poulrawa Drainage Area: Notice of Making and MANUAL OF NEW ZEALAND MOLLUSCA Levying General Rates ...... 1358 By Professor HUTTON. Royal8vo. 3s. Postage,5d. Price Order No. 1488 (Woolpaoks) 1366 Public Trustee: Election to Administer Estates ...... I:i64 MANUAL OF NEW ZEALAND MOLLUSCA Pukekohe Licensing Trust Constitution Notice 1953 1358 By HENRY SUTER. Cloth boards, 45s. Postage, Is. 9d. Regulations Act, Notice Under the ...... J :HiO Reserve Bank: Weekly Statement of Assets and MANUAL OF NEW ZEALAND MOLLUSCA (ATLAS Liabilities ...... 1365 OF PLATES) Town of Maheno, Notice of Intention to Take Land By HENRY SUTER, cloth bound. 35s. Post free. in ...... 1359 Trailers, Declaring Trailer Units to be .... 1359 ROCKS OF CAPE COLVILLE PENINSULA Upper Hutt High School, Scheme of Control of. 1358 Waiwera Survey District, Notice of Intention to By Professor SOLLAS. Crown 4to. Vol. I lOs. 6d. Postage, Is. 9d. Take Land in 1359 CATALOGUE OF THE PLANTS OF NEW ZEALAND PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1341-1355 Indigenous and Naturalized Species. By T. F. CHEESE- SHIPPING- MAN, F.L.S., F.Z.S. Price, Is. Postage, 2d. Notice to Mariners 1361

Price ls. 6d.] By Authority: R. E. OWEN, Government Printer, Wellington.-1953