No. 37 1015

THE GAZETTE Published by Authority

WELLINGTON: THURSDAY, 15 JUNE 1967

Declaring Land to be Crown Land Land Taken for the Development of Water Power (Islington­ Papanui Transmission Line) in Block X, Christchurch Survey District, Waimairi County, Subject to a Building-line BERNARD FERGUSSON, Governor-General Condition A PROCLAMATION PURSUANT to section 265 of the Maori Affairs Act 1953, I, BERNARD FERGUSSON, Governor-General Brigadier Sir Bernard Edward Fergusson, the Governor­ A PROCLAMATION General of New Zealand, hereby declare the land described in the Schedule hereto to be Crown land, subject to the Land PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Act 1948. Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken tor the development SCHEDULE of water power (Islington-Papanui Transmission Line), sub­ ject to the building-line condition imposed by notice No. AUCKLAND LAND DIS1RICT 563920, Canterbury Land Registry. ALL that piece of land situated and described as follows: A. R. P. Being SCHEDULE o 3 26 Customary Maori land adjoining Makarau 4B, CANTERBURY LAND DIS1RICT situated in Block II, Kaipara Survey District, and . shown on the plan marked L. and S. 36/2297 ALL that piece of land containing 34 perches situated in deposited in the Head Office of the Department Block X, Christchurch Survey District, Canterbury R.D., and of Lands and Survey at Wellington, and thereon being Lot 5, D.P. 22552, being part Rural Se'ction 117. All edged red. certificate of title, Register 6c, folio 910, Canterbury Land Registry. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this Given under the 'hand of His Excellency the Governor­ 7th day of June 1967. General, and issued under the Seal of New Zealand, this 19th day of May 1967. [L.S.] J. R. HANAN, Minister of Maori Affairs. [L.s.] PERCY B. ALLEN, Minister of Works. GOD SA VB lHE QUEEN! GOD SAVE THE QUEEN! (M.A. 54/18/61) (P.W. 92/16/25/6/8; D.O. 40/14/7/10)

Land Taken, Together With and Subject to Certain Easements, for Public Offices in the City of Wellington Defining the Middle Line of a Portion of the Grafton Gully­ Beach Road Motorway in the City of Auckland BERNARD FERGUSSON, Governor-General A PROCLAMATION BERNARD FERGUSSON, Governor-General PURSUANT to the Public Works Act 1928, I, Brigadier Sir A PROCLAMATION Bernard Edward Fergusson, the Governor-General of New PURSUANT to section 4 of the Public Works Amendment Act Zealand, hereby proclaim and declare that the land described 1947, I, Brigadier Sir Bernard Edward Fergusson, the in the Schedule hereto is hereby taken, together with the Governor-General of New Zealand, hereby plioclaim and easement of light and air rights created by transfer No. declare that the middle line of a motorway desired to be 218624, and together with and subject to the easements of constructed in Block VIII, Rangitoto Survey District, viz, a party wall rights created by transfer No. 218625, and together portion IOf the Grafton Gully - Beach Road Motorway, shall with and subject to the easements of light and air rights be that defined and set forth in the Schedule hereto; and I created by transfer No. 218418, ifor public offices and shall also declare that this Proclamation shall affect only the land vest in the Chairman, Councillors, and Inhabitants of the situated within the limits shown coloured red on the plan County of Hutt, as from the date hereinafter mentioned; and marked M.O.W. 21380 referred to in the Schedule hereto. I also declare that this Proclamation shall take effect on and after the 19th day of June 1967. SCHEDULE SCHEDULE NORlH AUCKLAND LAND DIS1RICT COMMENCING at a point on the eastern side of Grafton WELLINGTON LAND DIS1RICT Road, being the north-west corner of Lot 3, D.P. 44105, thence ALL that piece of land containing 12.14 perches situated in proceeding in a north-easterly direction f,or a distance of the City of Wellington, Wellington R.D., and being Lot 1, approximately 10 chains and terminating at a point on the D.P. 10325. All certificate of title, Volume 433, folio 14, eastern side of Stanley Street, being the north-eastern corner Wellington Land Registry. of part Allotment 1, Section 18, Suburbs of Auckland (C.T. Given under the hand of His Excellency the Governor­ 83/279), passing in, into, thmugh, over, or under the following General, and issued under the Seal of New Zealand, this lands, viz: 19th day of May 1967. Part Lot 2, D.P. 11857 (C.T. 337/207); Lot 4, D.P. 44105 [L.s.] PERCY B. ALLEN, Minister of W~r)r~. (C.T. 1339/43); Lot 3, D.P. 44105 (C.T. 1540/51); Lot 2, D.P. 44105 (C.T. 1536/36); Lot 1, D.P. 44105 (C.T. 1339/41); GOD SAVE TIlE QUEEN! part Allotment 1, Section 18, Surburbs of Auckland (C.T. (P.W. 53/53/1; D.O. 45/12/3) 83/179); part Allotment 1, Section 18, Suburbs of Auckland 10:16 THE NEW ZEALAND GAZETTE No. 37

(C.T. 83/279); including all adjoining and intervening places, Declaring Land in Hawke's Bay Land District, Vested in the lands, reserves, streets, tracks, accessways, lakes, rivers, streams, Hawke's Bay Education Board as a Site for a Public School, and wateroourses; as the same is delineated IOn the plan marked to be Vested in Her Majesty the Queen M.O.W. 21380 deposited in the office of the Minister of Works at Wellington. Given under the hand of His Excellency, the Governor­ BERNARD FERGUSSON, Governor-General General and issued under the Seal of New Zealand, A PROCLAMATION this 14th day of June 1967. PURSUANT to subsection (6) of section 5 of ;the Education [L.s.] PERCY B. ALLEN, Minister of Works. Lands Act 1949, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim and GOD SAVE THE QUEEN! declare that the. land described in the Schedule hereto, (P.W. 71/2/7 /0; D.O. 71/2/7 /0) being an area vested in the Hawke's Bay Education Board as a site for a public school, shall be vested in Her Majesty the Queen, freed and discharged from every educational trust affecting the same, but subject to all leases, encumbrances, liens, or easements affecting the same at the date hereof.

SCHEDULE Land Taken for Road in Blocks IV and VIII, Paeroa Survey HAWKE'S BAY LAND DISTRICT-DANNEVIRKE COUNTY District, Rotorua County SECTION 83, Block XIV, Norsewood Survey District (formerly part Section 26): Area, 1 rood 0.6 of a perch, more or less. BERNARD FERGUSSON, Governor-General Given under the hand of His Excellency the Governor­ A PROCLAMATION General, and issued under the Seal of New Zealand, PURSUANT to the Public Works Act 1928, I, Brigadier Sir this 6th day of June 1967. Bernard Edward Fergusson, the Governor-General of New [L.s.] DUNCAN MAcINTYRE, Minister of Lands. Zealand, hereby proclaim and declare Itha1t !the land described GOD SAVE THE QUEEN! in the Schedule hereto is hereby taken for road; and I also declare that this Proclamation. shall take effect on and after the (L. and S. H.O. 1/1572; D.O. 8/3/70) 19th day of June 1967.

SCHEDULE SOUTH AUCKLAND LAND DISlRICT ALL those pieces of land des'cribed as f,ollows: Declaring Land in Southland Land District, Vested in the A. R. P. Being Southland Education Board as a Site for a Public School, to be Vested in Her Majesty the Queen . 4 0 14.7 Part Rotomahana Parekarangi 5B 5A Block; coloured blue on plan M.O.W. 20826 (S.O. 42811) . BERNARD FERGUSSON, Governor-General 15 0 24.5 Part Roltomahana Parekarangi 5B 5B Block; A PROCLAMATION ooloured yellow on plan M.O.W. 20827 (S.O. 42812). PURSUANT to subsection (6) of section 5 of the Education 15 0 17.6 Part Rotomahana Parekarangi 5B 4B Block; Lands Act 1949, I, Brigadier Sir Bernard Edward Fergusson, -coloured sepia on plan M.O.W. 20827 (S.O. the Governor-General of New Zealand, hereby proclaim and 42812). declare that the land described in the Schedule hereto, being an area vested in the Southland Education Board as a site Situated in Block IV, Paeroa District. for a public school, shall be vested in Her Majesty the A. R. P. Being Queen, freed and discharged from every educational trust 4 1 35.6 Part Rotomahana Parekarangi 5B 4BBlock; coloured affecting the same, but subject to all leases, encumbrances, sepia on plan M.O.W. 20827 (S.O. 42812). liens, or easements affecting the same at the date hereof. Situated in Blocks IV and VIII, Paeroa Survey District. As the same are more particularly delineated on the plans SCHEDULE marked and coloured as above menti'oned and deposited in the SoUTHLAND LAND DISlRICT-SOUTHLAND COUNTY office of the Minister of Works at Wellington. PART Section 45, Block VII, Oteramika Hundred: Area, Given under the hand of His Excellency the Governor­ 5 acres and 8 perches, more or less. Part certificate of title, General, and issued under the Seal O'f New Zealand, this Volume 200, folio 136 (S.O.Plan 7596). 24th day of May 1967. Given under the hand of His Excellency the Governor­ [L.s.] JOHN RAE, for the Minister of Works. General, and issued under the Seal of New Zealand, this GOD SAVE THE QUEEN! 6th day of June 1967. (P.W. 72/38/3/0; D.O. 72/38/3/02) [L.s.] DUNCAN MAcINTYRE, Minister of Lands. GOD SAVE THE QUEEN! (L. and S. H.O. 1/1584; D.O. 8/3/69)

Land Taken for Road in Block II, Ikitara Survey District, W anganui County Crown Land Set Apart as Permanent State Forest Land ---J- BERNARD FERGUSSON. Governor-General BERNARD FERGUSSON, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New PURSUANT to section 18 of the Forests Act 1949, I, Brigadier Zealand, hereby proclaim and declare that the land described Sir Bernard Edward Fergusson, the Governor-General of in the Schedule hereto is hereby taken for road, and I also New Zealand, hereby set apart the Crown land described in declare that this Proclamation shall take effe-ct on and after the Schedule hereto as permanent State forest land. the 19th day of June 1967. SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICf, AUCKLAND CONSERVANCY- WELLINGTON LAND DISlRICT BAY OF ISLANDS COUNTY ALL that piece oil' land containing 1 acre and 4.7 perches ALLOTMENT 147, Ruapekapeka Parish, situated in Block I, situated in Block II, lkitara Survey District, Wellington R.D., Hukerenui Survey District: Area, 388 acres 3 roods 13 perches, being part Section 72, Left Bank Wanganui River; as the same more -or less. is more particularly delineated on the plan marked M.O.W As shown on plan numbered N 15/1 deposited in the Head 21208 (S.O. 26717) deposited in the .office of the Minister of Office of the New Zealand Forest Service at Wellington, and Works at Wellington, and thereon coloured blue. thereon bordered red (S.O. Plan 44655). Given under the hand .of His Excellency the Govern or­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this General, and issued under the Seal of New Zealand; this 24th day of May 1967. 2nd day of June 1967. [L.s.] JOHN RAE, for the Minister of Works. [L.s.] DUNCAN MAcINTYRE, Minister of Forests. GOD SAVE THE QUEEN! GOD SAVE THE QUEEN! (P.W. 39/178; D.O. 44/18/0) (P.S. 6/1/170; L. and S. H.O. 36/2677) 15 JUNE THE NEW ZEALAND GAZETTE 1017

Crown Land Set Apart as Permanent State Forest Land A. R. P. Adjoining or passing through o 1 1261Parts Lot 2, D.P. 9048, being part Block 16, Tara- BERNARD FERGUSSON, Governor-General o 0 18'7 ~ wera Cro.wn. Grant Dis trict, Block I, P ourerere · J Survey Distnct. A PROCLAMATION o 2 22.7 Part Lot 2, D.P. 9048, being part BLocks 16 and PURSUANT to section 18 of the Forests Act 1949, I, Brigadier 35, Tarawera Crown Grant District, Blocks I and Sir Bernard Edward Fergusson, the Governor-General of New II, Pourerere Survey District. Zealand, hereby set apart the Crown land described in the o 0 2.31 Parts Lat 1, Deeds Plan 704, being part Block 16, Schedule hereto as permanent State forest land. o 0 17.9~ Tarawera Crown Grant District, Black I, Pourerere o 0 12.2J Survey District. SCHEDULE As the same are mare particularly delineated on the plan marked M.O.W. 20756 (S.O. 5588). NORTII AUCKLAND LAND DISTRICT-AuCKLAND CONSERVANCY- MANGONUI COUNTY A. R. P. Adjoining or passing through SECTION 61, Block X, Takahue Survey District: Area, 264 o 1 8.8 Part Lat 1, D.P. 9048, being part Blacks 16 and acres 2 roods 20 perches, more or less (S.~. Plan 45104). As 38, Tarawera Crown Grant District, Black I, shown on plan numbered 4/33 deposited in the Head Office piaurerere Survey District. of the New Zealand Forest Service at Wellington, and thereon o 34.4 Part Lats 1 and 2, D.P. 9048, being part Block 38, bordered red. Tarawera Crown Grant District, Black I, Poure­ rere Survey District. Given under the hand of His Excellency the Governor­ o 27.8 Part Lat 1, D.P. 9047, and part Lot 1, D.P. 9048, General, and issued under the Seal of New Zealand, this being part Blacks 16 and 54, Tarawera Crown 2nd day of June 1967. Grant District, Blocks XIII, Oero Survey District, [L.s.] DUNCAN MAcINTYRE, Minister of Forests. and Black I, Paurerere Survey Distfi.ct. GOD SAVE mE QUEEN! o 3 26.2 Part Lat 2, D.P. 9048, being part Blocks 16 and 38, and part Lot 1, D.P. 9048, being part Block (P.S. 6/1/1; L. and S. H.O. 36/1154/1) 16, Tarawera Crown Grant District, Black I, Paurerere Survey District. o 0 31.7 Part Lat 2, D.P. 9048, being part Black 38, Tara­ wera Crown Grant District, Block I, Pourerere Survey District. Consenting to Stopping Road in Block VI, Titirangi Survey As the same are mare particularly delineated on the plan District marked M.O.W. 20757 (S.O. 5589). A. R. P. Adjoining ,ar passing through BERNARD FERGUSSON, Governor-General o 1 17 21 Parts Lot 1, D.P. 8556 and parts Lot 3, D.P. 2195, o 0 37~8 ~ bt:ing. part Block 54, Tarawera Crawn Grant ORDER IN COUNCIL · J Distnct, Black XIII, Oero Survey District. At the Government House at Wellington this 31st day of o 0 671 Parts Lot 3, Deeds Plan 237, being part Black 54, May 1967 o 1 6'7 t Tarawera Crown Grant District, and Closed Road, · J Black XIII, Oero Survey District. Present: o 0 11.3 Part Lat 3, D.P. 2195, being part Black 54, Tara­ HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL wera, Crawn Grant District, Block XIII, ·Oero PURSUANT to section 149 of the Public Works Act 1928, His Survey District. Excellency the Governor-General, acting by and with the o 24.5 Part Lat 3, Deeds Plan 237, and part Lat 3, D.P. advice and consent of the Executive Council, hereby consents 2195, being part Black 54, Tarawera Crown Grant to the Waitemata County Council stopping the portion of District, Black XIII, Oero Survey District. road described in the Schedule hereto. As the same are more particularly delineated on the plan marked M.O.W. 20758 (S.O. 5590). SCHEDULE A. R. P. Adjoining or passing through NORTH AUCKLAND LAND DISTRICT g g lI-i}parts Lot 3, Deeds Plan 237, being part Block 14, ALL those pieces of road situated in Block VI, Titirangi o 0 24'1 Tarawera Crown Grant District, and Closed Road, Survey District, North Auckland R.D., described as follows: o 2 1:7 Block XIII, Oero Survey District. A. R. P. Adjoining or passing through o 0 14.41 o 0 5.5 Lot 1, D.P. 46301; coloured green, edged green, on o 0 32.4 plan. g gIt'i'L Parts Lot 2, D.P. 2195, being part Block 14, Tara- o 0 20.6 Lot 2, D.P. 46301; coloured green on plan. o 0 24.4r wera Cr~wll: Grant District, Black XIII, Oero o 0 23.9 Lot 3, D.P. 46301; coloured green, edged green, on 0 6.21 Survey Dlstnct. plan. o o 1 10.9 Lot 4, D.P. 46301; coloured green on plan. o 0 0.91 o 0 O.3J o 0 1.3} o 0 14.8 Road; coloured yellow, edged yellow, on plan. As the same are more particularly delineated on the plan o 0 10.4 marked M.O.W. 20759 (S.O. 5591). As the same are more particularly delineated on the plan A. R. P. Adjoining ar passing through marked M.O.W. 2119'1 (S.O. 44714) deposited in the office o 1 25.6 Part Lat 3, Deeds Plan 237, and part Lat 2, D.P. of the Minister of Works at Wellington, and thereon coloured 2195, being parts Blacks 33 and 14, Tarawera as above mentioned. Crawn Grant District, Block XIII, Oero Survey T. J. SHERRARD, Clerk of the Executive Council. District; shown on the plans marked M.O.W. (P.W. 34/3608; D.O. 15/15/0/44714) 20760 (S.O. 5592) and M.O.W. 20759 (S.O. 5591). As the same are more particularly delineated an the plans marked as abave mentioned, depasited in the affice af the Minister ~f Works at Wellington, and thereon calaured green. Consenting to Stopping Road in Blocks I and II, Pourerere T. J. SHERRARD, Clerk af the Executive Council. Survey District, and Block XIII, Oero Survey District, Pata­ (P.W. 40/741; D.O. 16/80/2) ngata County

BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL At the Government Buildings at Wellington this 15th day of May 1967 Consenting to Stopping Road in Block VI, Huiroa Survey Present: District, Inglewood County THE RIGHT HON. KEITII HOLYOAKE, C.H., PRESIDING IN COUNCIL PURSUANT to section 149 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the BERNARD FERGUSSON, Governor-General advice and consent of the Executive Council, hereby consents ORDER IN COUNCIL to the Patangata County Council stopping the portions of At the Gavernment House at Wellington this 24th day of road described in the Schedule hereto. May 1967 Present: SCHEDULE HIS EXCELLENCY mE GOVERNOR-GENERAL IN COUNCIL HAWKE'S BAY LAND DISTRICT PURSUANT to section 149 of the Public Works Act 1928, His ALL those portions of road situated in Blocks I and II, Excellency the Gavernar-General, acting by and with the Pourerere Survey District, and Block XIII, Oero Survey advice and cansent 'O'f the Executive Cauncil, hereby 'cansents .District, Patangata County, Hawke's Bay R.D., described as to the Inglewaod County Cauncil stapping the partian of follows: road described in the Schedule heretO'. 1018 THE NEW ZEALAND ·GAZEITE

SCHEDULE Declaring Service Lanes to be Vested in the Corporation of TARANAKI LAND DIS1RICT the City of Porirua and to be Under the Control and Management 01 the Porirua City Council ALL that piece of road containing 2 roods 4.9 perches situated in Block VI, Huiroa Survey District, Taranaki RD., adjoining or passing through part Section 12 (Tariki Maori Reserve); BERNARD FERGUSSON, Governor-General as the same is more particularly delineated on the plan marked M.O.W. 21164 (S.O. 9828) deposited in the office of ORDER IN COUNCIL the Minister of Works at Wellington, and thereon coloured At the Government House at Wellington this 31st day of green. May 1967 T. J. SHERRARD, Clerk of the Executive Council. Present: (P.W. 38/62; D.O. 20/231) HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL PURSUANT to section 11 of the Housing Act 1'955; His Excellency the Governor-General, acting by and with the advice and consent of the Execu'tive Council, hereby orders and declares that the service lanes described in the Schedule hereto shall, Ion and after the date of this Order in Council, vest in the Mayor, Oouncillors, and Citizens of the City of Porirua, and be under the control and management of the Consenting to the Stopping ()If Road in Block XVI, Alford Porirua City Council. Survey District, Ashburton County SCHEDULE WELLINGTON LAND DIS1RICT BERNARD FERGUSSON. Governor-General ALL those pieces of land situated in the City of Por'irua, ORDER IN COUNCIL Wellington RD., and described as f,oHows: At the Government House at Wellington this 24th day of A. R. P. Being May 1967 o 2 3.9 Lot 2, D.P. 25545. Present: o 0 20.9 Lot 4, D.P. 25545. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL o 0 29.55 Lot 6, D.P. 25411. PURSUANT to section 149 of the Public Works Act 1928, His o 1 37.81 Lot 8, D.P. 25411. Excellency the Governor-General, acting by and with the o 2 27.9 LO't 9, D.P. 25411. advice and consent of the Executive Council, hereby consents o 0 35.61 Lot 4, D.P. 25365. to stopping the portion of road described in the Schedule All being parts certificate of title, No B 4/1280, WellingtO'n hereto. Land Registry. . ' T. J. SHERRARD, Cletrk of the Executive Council. SCHEDULE (P.W. 54/778/83; D.O. 22/0/3) CANTERBURY LAND DIS1RICT ALL that piece of land containing 3 roods 16 perches situated in Block XVI, Alford Survey District, Canterbury RD., Extending Time for Holding Meeting of Auckland Regional adjoining or passing through Rural Sections 38606 and 39413, Authority to Assess the Annual Amounts Payable by its and Lot 5, D.P. 6034, being part Rural Section 28330; as the Contributing Local Authorities same is more particularly delineated on the plan marked M.O.W. 21291 (S.O. 10760), deposited in the office of the BERNARD FERGUSSON, Governor-General Minister of Works at Wellington, and thereon coloured green. ORDER IN COUNCIL T. J. SHERRARD, Clerk Idf the Executive Council. At the Government House at Wellington this 7th day of June (P.W. 45/109; D.O. 35/15) 1967 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL WHEREAS a meeting of the Auckland Regional Authority to assess the annual amounts payable by its contributing local authorities, was required to be held during the month of May 1967, pursuant to section 60 ,of the Auckland Regional Declaring Road in Block IX, Ongo Survey District, Rangitikei Authority Act 1963, but no such meeting was held during County, to be Government Road and to be Stopped that month or has been held since; and whereas it is expedient that the time for the holding of that meeting be extended: Now, therefore, pursuant to section 74 of ,the Auckland Regional Authority Act 1963, His Excellency the Governor­ BERNARD FERGUSSON, Governor-General General, acting by and with the advice and consent of the ORDER IN COUNCIL Executive Oouncil, hereby extends until the end of the month At the Government Buildings at Wellington this 15th day of of June 1967, the time for holding the aforesaid meeting May 1967 of the Auckland Regional Authority that was required to be held during the month of May 1967. Present: THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL T. J. SHERRARD, Clerk of the Executive Council. (LA. 58/249) PURSUANT to the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby (a) declares the pieces of road described in the Schedule hereto to be Government Boundaries of the County of Whangarei and City of Whangarei road, and (b) stops the said road. Altered BERNARD FERGUSSON. Governor-General SCHEDULE ORDER IN COUNCIL WELLINGTON LAND DISTRICT At the Government House at Wellington this 14th day of ALL those pieces of road situated in 'Block IX, Ongo Survey June 1967 District, Wellington RD., described as follows: Present: A. R. P. Adjoining or passing through HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL o 3 10.9 Part Plan A/996, being part Section 35, Parae­ karetu District, and part Lot 8, D.P. 286, being PURSUANT to the Local Government Commission Act 1961, part Hapopo Block; coloured green on plan. His Excellency the Governor-General, acting by and with o 2 6.8 Part Lots 7 and 8, D.P. 286, being part Hapopo the advice and consent of the Executive Council, hereby Block, and part closed road; coloured green on makes the following order. plan. o 2 25.5 Part Lot 7, D.P. 286, and Lot 1, D.P. 20173, being ORDER part Hapopo Block; coloured green on plan. THE area described in the Schedule hereto is hereby excluded 1 Parts Lot 8, D.P. 286, being part Hapopo Block; from the County of Whangarei and included in the City of o ~ 2~JL coloured sepi~, edged sepia, on plan, being road Whangarei. by Proclamation No. 535612. o SCHEDULE As the same are more particularly delineated on the plan LOT 22, D.P. 3129, being part Allotment 2, Whangarei Parish, marked M.O.W. 5739 (S.O. 25212) deposited in the office situated in Block V, Whangarei Survey District: Area, 4 of the Minister of Works at Wellington, and thereon coloured acres 2 roods 11 perches, more or less. All certificate of title, as above mentioned. Volume 151, folio 57. '. T. J. SHERRARD, Clerk of the Executive Council. T. J. SHERRARD, Clerk of the Executive Council. (P.W. 72/1/8/0; D.O. 8/1/5/12/0) (LA. 176/161) ; 15 JUNE THE NEW ZEALAND GAZEITE 1019

The Otago Central Electric Power Board Water Power and of execution or by any executor or administrator, without Electric Lines Licence 1965, Amendment No.1 the previous written consent of the Minister of Mines; nor shall any such mining privilege be liable to forfeiture for any cause whatsoever and no certificate of abandonment in BERNARD FERGUSSON, Governor-General respect of any such mining privilege shall be given without ORDER IN COUNCIL the like consent. At the Government House at Wellington this 7th day of June 1967 SCHEDULE Present: ALL that area of land being Blocks IX, X, and XII of the HIS EXCELLENCY lEE GOVERNOR-GENERAL IN CoUNCIL Aroha Survey District, and Blocks VII and XI of the Katikati Survey District. PURSUANT to the Public Works Act 1928 and the Electric Power Boards Act 1925, His Excellency the Governor­ T. J. SHERRARD, Clerk of the Executive Council. General, acting by and with the advice and consent of the Executive Council, hereby makes the following order.

ORDER 1. This order may be cited as the Otago Central Electric Warrant Appointing an Additional Conciliation Commissioner Power Board Water Power and Electric Lines Licence 1965, Under the Industrial Conciliation and Arbitration Act 1954 Amendment No.1, and shall be read together with and deemed part of the Otago Central Electric Power Board BERNARD FERGUSSON, Governor-General Water Power and Electric Lines Licence 1965* (hereinafter PURSUANT to section 11 of the Industrial Conciliation and referred to as the "principal order"). Arbitration Act 1954, I, Brigadier Sir Bernard Edward 2. The principal order is hereby amended by deleting the Fergusson, the Governor-General of New Zealand, hereby words "Electrical Supply Regulations 1935" wherever they appoint appear, and substituting the words "Electrical Supply Regula­ tions 1967". Harry Parsonage, Esquire, I.S.0., 3. Clause 2 of the principal order is hereby amended by to be an additional Conciliation Commissioner under and adding after the words "Roaring Meg River" wherever they for the purposes of the said Act; appointment to commence appear the words, "and the Ox Burn" and by omitting the on the 6th day of June 1967 and to end on the 31st day of words and figures "and 30" and substituting the words and December 1967. figures "30 and 32". As witness the hand of his Excellency the Governor­ 4. Clause 5 of the principal order is hereby amended: General this 9th day of June 1967. (a) By adding after subclause (f) the following subclause: T. P. SHAND, Minister of Labour. "(g) The Ox Burn at a point situated in Block II, Earnslaw Survey District". (b) By adding after the figures "684" the word and figures "and 730". 5. Clause 6 of the principal order is hereby amended by adding after the figures "684" thereof the following words Appointments, Promotions, Tranfers, Resignations, and and figures, "and plan marked N.Z.E.D. 730". Retirements of Officers of the New Zealand Army 6. The Second Schedule to the principal order is hereby amended by adding after subclause 6 the following sub­ clause: PURSUANT to section 16 of the New Zealand Army Act 1950, "7. Ox Burn His Excellency the Governor-General has been pleased to approve of the following appointments, promotions, transfers, (a) Headworks consisting of dams and the necessary intakes resignations, and retirements of officers of the New Zealand on the Ox Burn. Army: (b) Pipeline leading to the power house hereinafter referred to. ROYAL REGIMENT OF N.Z. ARTILLERY (c) Powerhouse with a water turbine and all necessary equip­ ment for generating electricity having a maximum capacity Territorial Force of 400 kilowatts. 4th Medium Battery, RNZA (d) Tailrace leading from the said powerhouse to the 2nd Lieutenant J. E. Thompson to be Lieutenant. Dated Ox Burn all as shown on the plan marked N.Z.E.D. 730." 1 May 1967. T. J. SHERRARD, Clerk of the Executive Council. *Gazette, 30 September 1965, page 1656. ROYAL N.Z. ARMOURED CoRPS (N.Z.E.D. 10/44/1) Regular Force Major David Stewart Johns is transferred to the Reserve of Officers, General List, Royal N .Z. Armoured Corps, in the rank of Major. Dated 27 May 1967. THE CORPS OF ROYAL N.Z. ENGINEERS Territorial Force Hauraki Mining District Order 1967 1st Commander Royal N.Z. Engineers (Works) 2nd Lieutenant R. E. Lane, B.E.(CANT.), to be Lieutenant. BERNARD FERGUSSON, Governor-General Dated 8 April 1967. ORDER IN COUNCIL 3rd Independent Field Squadron, RNZE At the Government House at Wellington this 7th day of Robin Frank Jones to be 2nd Lieutenant. Dated 1 May June 1967 1967. Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL ROYAL N.Z. INFAN1RY REGIMENT PURSUANT to section 34 of the Statutes Amendment Act 1940, Territorial Force His Excellency the Governor-General, acting by and with the Christopher Carlton Fulton to be 2nd Lieutenant and is advice and consent of the Executive Council, hereby makes posted to Headquarters, 3rd N.Z. Expeditionary Force. Dated the following order. 1 April 1967. 2nd Battalion (Canterbury and Nelson-Marlborough and ORDER West Coast), RNZIR 1. (1) This order may be cited as the Hauraki Mining The following to be 2nd Lieutenants: District Order 1967. James Norman Jolly. (2) This order shall come into force on the day after the Howard Louis Arthur Morley, DlP.V.F.M.(LlNCOLN). date of its publication in the Gazette. Bret Geoffrey de Thier. 2. The Order in Council restricting the grant and disposal of mining privileges over certain lands in the Hauraki Mining Dated 1 May 1967. District, dated 13 March 1951, and published in the Gazette 3rd Battalion (Auckland (Countess of Ranfurly's Own) and of 21 March 1951, at page 410, is hereby revoked. Northland), RNZIR 3. It is hereby declared that, from and after the commence­ 2nd Lieutenant C. D. McL. Hill, M.A., to be Lieutenant. ment of this order, no mining privilege affecting the lands Dated 13 April 1967. described in the Schedule to this order shall be granted without the written consent of the Minister of Mines. 7th Battalion (Wellington (City of Wellington's Own) and 4. Subject to the provisions of section 34 of the Statutes Hawke's Bay), RNZIR Amendment Act 1940, no mining privilege affecting the said Captain T. J. Atchison is transferred to the Reserve (If lands, whether granted before or after the commencement Officers, Regimental List, 7th Battalion (Wellington (City of of this order, shall be transferred, leased, mortgaged, pledged, Wellington's Own) and Hawke's Bay), RNZIR, in his present or otherwise disposed of or dealt with, whether by the holder rank and seniority. Dated 1 May 1967. thereof, or by the Official Assignee in Bankruptcy, or by the 2nd Lieutenant D. W. McKee to be Lieutenant. Dated liquidator of any company, or by a Sheriff, under any process 1 Apri11967. 1020- THE NEW ZEALAND GAZETIE No. 37

4th Battalion (Otago and Southland), RNZIR N,Z. CADET CORPS Captain William Russell McLean is transferred to the Francis Douglas Memorial College Cadets Reserve of Officers, General List, Royal N.Z. Infantry Regi­ Declan Gerard Thompson to be 2nd Lieutenant (on prob.). ment, in the rank of Captain. Dated 1 May 1967. Dated 23 March 1967. 5th Battalion (Wellington West Coast and Taranaki), Northern Military District Cadet Officers 'X' List RNZIR Captain George Henry Hale is transferred to the Reserve Captain P. S. J. Kersey to be temp. Major. Dated 1 April of Officers, General List, N .Z. Cadet Corps, in the rank of 1967. Captain. Dated 3 February 1967. 2nd Lieutenant Raymond Arthur Howarth is posted to the ROYAL N.Z. ARMY MEDICAL CoRPS Retired List. Dated 25 May 1967. Territorial Force Seddon Memorial Technical College Cadets Captain Norman Lewis Sydney Bourchier, M.B., CH.B., D.C.H., Sub-Lieutenant J. F. Ewen, RNZNVR, ceased to be relinquishes the appointment of Medical Officer, 1st Ranger attached. Dated 31 December 1964. Squadron, NZSAS, and resigns his commission. Dated 28 April 1967. Te Whanau-A-Apanui District High School Cadets 1st Casualty Clearing Station, RNZAMC Phallo Haulangi, late 2nd Lieutenant (on prob.) , N.Z. Cadet Corps, to be 2nd Lieutenant (on prob.). Dated 14 Richard George Talbot, M.B., CH.B., to be Lieutenant (on April 1967. prob.), with seniority from 2 May 1964. Dated 2 May 1967. Waimate High School Cadets ROYAL N.Z. ARMY ORDNANCE CORPS 2nd Lieutenant A. S. Cookson, B.SC., to be Lieutenant. Regular Force Dated 1 April 1967. Lieutenant-Colonel E. W. Whiteacre, O.B.E., having reached Wanganui Collegiate School Cadets retiring age for rank, is transferred to the Supernumerary Captain Royce Bernard Salt, from the British Regular Army List and re-engaged for a period of two years. Dated 24 May Reserve of Officers (RA), to be Captain. Dated 21 February 1967. 1967. Major J. Harvey, M.B.E., to be acting Lieutenant-Colonel. Bryan Andrews to be 2nd Lieutenant (on prob.). Dated Dated 16 May 1967. 11 April 1967. Major (acting Lieutenant-Colonel) J. Harvey, M.B.E., to Instructor Lieutenant B. H. Thomas, RNZNVR, ceased to be temp. Lieutenant-Colonel. Dated 23 May 1967. be attached. Dated 31 August 1960. Supernumerary List RESERVE OF OFFICERS Major John Henry Doone is posted to the Retired List. Dated 26 May 1967. General List The following Officers are posted to the Retired List: THE CORPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL Royal N .Z. Infantry Regiment ENGINEERS Major Edward Ellis McCurdy, E.D. Dated 23 May 1967. Regular Force Royal N.Z. Army Service Corps 41592 Sergeant Ronald Spencer Bennett to be Lieutenant Lieutenant William Marcus Loewenthal. Dated 16 May and Quartermaster. Dated 20 May 1967. 1967. ROYAL N.Z. DENTAL CORPS Royal N.Z. Dental Corps Territorial Force Major Ross Valentine, B.D.S. Dated 18 May 1967. 1st Mobile Dental Unit, RNZDC N,Z. Cadet Corps Captain M. J. Hollis, B.D.S., to be Major. Dated 14 February Lieutenant Peter Joseph Edmonds. Dated 15 May 1967. 1967. Lieutenant John Gerard Mullins. Dated 22 May 1967. Lieutenant Terence Richard Gross, B.D.S., is transferred to Lieutenant Ian Freke Payne. Dated 15 May 1967. the Reserve of Officers, General List, Royal N .Z. Dental Dated at Wellington this 7th day of June 1967. Corps, in the rank of Lieutenant. Dated 17 April 1967. Roger John Simpson to be 2nd Lieutenant. Dated 16 April DAVID S. THOMSON, Minister of Defence. 1967. (Army 244/9/1)

ROYAL N.Z. ARMY EDUCATION CORPS Regular Force Graham Neville Smith, B.A., M.ED., is granted a short­ service commission for a period of three years in the rank of Captain with seniority from 15 September 1964. Dated 15 May Appointments, Promotions, Extensions of Commissions, 1967. Cancellation of Commission, Antedate of Seniority, and ROYAL N.Z. NURSING CoRPS Cancellation of Gazette Notice, of Officers of the Royal Regular Force New Zealand Air Force Sister (temp. Charge Sister) R. E. M. Burton is re­ engaged for the period 1 May 1967 to 14 June 1967. PURSUANT to section 15 of the Royal New Zealand Air Sister M. Torrey ceases to be seconded to the Royal New Force Act 1950, His Excellency the Governor-General has Zealand Air Force. Dated 22 May 1967. been pleased to approve the following appointments, pro­ Territorial Force motions, extensions of commissions, cancellation of com­ The commission of Sister I. N. Greenstreet, 1st Casualty mission, antedate of seniority, and cancellation of Gazette Clearing Station, RNZAMC, is confirmed. notice, of officers of the Royal New Zealand Air Force. Sister Isla N oeline Greenstreet ceases to be posted to the 1st Casualty Clearing Station, RNZAMC, and is transferred REGULAR AIR FORCE to the Reserve of Officers, General List, Royal N.Z. Nursing Corps in the rank of Sister. Dated 13 April 1967. GENERAL DUTIES BRANCH Staff Nurse K. A. Pilcher, 1st Casualty Clearing Station, RNZAMC, to be Sister. Dated 1 May 1967. Appointments Flight Lieutenant Garry Richard Hilder (464591) is N.Z. WOMEN'S ROYAL ARMY CORPS granted a permanent commission in the General Duties Branch, Regular Air Force, with effect from 21 December Regular Force 1966. Lieutenant Y. M. Hall is granted an extension of her Flying Officer Richard John Metcalfe (81177) is granted current engagement until 31 July 1968. a career commission in the General Duties Branch, Regular 2nd Lieutenant Phyllis Margaret Marshall resigns her com­ Air Force, for a period ending 19 December 1983. mission. Dated 8 June 1967. Lieutenant Jule Averil Barber resigns her commission. Promotions Dated 28 May 1967. The under-mentioned Acting Pilot Officers to be Pilot Officers, with effect from 21 April 1967: EXTRA REGIMENTAL EMPLOYMENT Lindley Jon Robert Francis (82449). Territorial Force Bryan William Tourell (81214). Headquarters, Force Maintenance Area John Douglas Peterson (82472). 2nd Lieutenant H. P. Yarrell, RNZIR, to be Lieutenant. Allan Thomas King (82505). Dated 9 April 1967. Peter William Philipson (82451). Keith Ainsley Skilling (82474). Southern Military District Territorial Officers Special Training Ian Charles Varcoe (82475). Unit Trevor Harvey Jones (82649). Captain A. R. Nestor, RNZIR, is transferred to the Allan John Boyce (82469). Reserve of Officers, Regimental List, 2nd Battalion (Canter­ Trevor David Mollard (82506). bury and Nelson-Marlborough and West Coast), RNZIR, Wayne Loyd McMillan (82509). in his present rank and seniority. Dated 1 April 1967. Michael Holmes Sommerville (82508). 15 JUNE THE NEW ZEALAND GAZETTE 1021

Peter Joseph Joyce (80334). Appointing a Commission to Inquire Into the Constitution of Barry Paul Keane (82507). the Mosgiel Underground Water Area Dieter John Woods (82476). Bruce McGregor Butterfield (82407). PURSUANT to section 4 of the Underground Water Act 1953, David Curtis Wedde (82032). the Minister of Works hereby appoints John. Donald Murray, of Dunedin, Stipendiary Magistrate, Extension of Commission David Kear, of Wellington, Geologist, Department of Scien­ Flying Officer Ronald Allen McAulay (80862) is granted tific and Industrial Research, and an extension of his commission until 9 July 1970, to be Bruce William Spooner, of Wellington, Chief Civil Engineer, followed by four years in the Reserve of Air Force Officers. Ministry of Works to be a Commission of which the said John Donald Murray Cancellation of Commission shall be chairman- The short-service commission of Acting Pilot Officer John (a) To inquire into the proposals of the Mosgiel Borough Lloyd Doel (82824) is cancelled, with effect from 9 May Council relating to the constitution of the Borough 1967. of Mosgiel as an underground water area, and the Antedate of Seniority constitution of the Mosgiel Borough Council as the The seniority of Rodger Frederick Barson (80014) in the Underground Water Authority for that area; rank of Flight Lieutenant, is to date from 15 December 1965, (b) To consider all objections and appeals lodged in instead of 1 August 1966. respect of these proposals; and (c) To report to me not later than fhe 31st day of August Cancellation 1967, in accordance with subsection (6) of section 4 of the Underground Water Act. The notice published in Gazette, 19 July 1962, No. 46, page 1151, relating to Flight Lieutenant Ronald Charles Dated at Wellington this 17th day of May 1967. Macfarlane (70923) is hereby cancelled. JOHN RAE, for the Minister of Works. ADMINISTRATION AND SUPPLY BRANCH (P.W. 28/439/10) Extension of Commission Special Duties Division Flight Lieutenant Bernard Francis Feehan (80706) is Board Appointed to Have Control of the Mount Smart granted an extension of his commission until 31 March 1969, (Rarotonga) Domain to be followed by four years in the Reserve of Air Force Officers. PURSUANT to the Reserves and Domains Act 1953, the Dated at Wellington this 7th day of June 1967. Minister of Lands hereby appoints DAVID S. THOMSON, Minister of Defence. the Mayor and Councillors of the One Tree Hill Borough Council, ex officio; (Air 12/11/9) the Commissioner of Crown Lands, North Auckland Land District, ex officio; and Herbert William Beasley Appointment of Aide-de-Camp (Additional) to the Queen to be the Mount Smart (Rarotonga) Domain Board to have control of the reserve described in the Schedule hereto subject to the provisions of the said Act as a public domain. HER Majesty the Queen has graciously consented to approve the appointment of Brigadier H. A. Purcell, D.S.O., E.D., Brigadiers' List, as Aide-de-Camp (additional) to Her SCHEDULE Majesty, in succession to Major-General R. B. Dawson, C.B.E., NORTH AUCKLAND LAND DISTRICT-ONE TREE HILL BOROUGH- D.S.O., Generals' List. Dated 1 April 1967. MOUNT SMART (RAROTONGA) DOMAIN PART of the land on D.P. 6681, being part Allotments 3 and DAVID S. THOMSON, Minister of Defence. 21 of Section 17, Suburbs of Auckland. Balance certificates (Army 253/2/1) of title, Volume 491, folio 75, Volume 620, folio 46, and Volume 680, folio 114. Also all the land on D.P. 21777, being part Allotments 20 and 21 of Section 17, Suburbs of Auckland. All certificate of Revocation of Appointment of Additional Judge of the title, Volume 490, folio 239. Court of Appeal Also Allotment 22 of Section 17, Suburbs of Auckland. All situated in Block I, Otahuhu Survey District: Total HIS Excellency the Governor-General has revoked the appoint­ area, 55 acres and 12.9 perches, more or less. As shown on ment of the Honourable Mr Justice George Innes McGregor the plan marked L. and S. 1/ 436B deposited in the Head as an additional Judge of the Court of Appeal, consequent Office, Department of Lands and Survey at Wellington, and upon the appointment of the Honourable Mr Justice Terence thereon edged red. Arbuthnot Gresson as an additional Judge of that Court. Dated at Wellington this 8th day of June 1967. Dated at Wellington this 7th day of June 1967. DUNCAN MAcINTYRE, 'Minister of Lands. J. R. HANAN, Minister of Justice. (L. and S. H.O. 1/436; D.O. 8/3/78) (J. 10/3/41)

Temporary Judge of the Compensation Court Appointed Board Appointed to Have Control of Long Beach Domain

PURSUANT to section 43 of the Workers' Compensation Act PURSUANT to the Reserves and Domains Act 1953, the 1956, His Excellency the Governor-General has been pleased Minister of Lands hereby appoints to appoint· a member of the Waikouaiti County Council representing John Bryce Thomson, Esquire, the Blueskin Riding, ex-officio, to be appointed in that behalf by the County Council; an additional Judge of the Court of Arbitration, to be Judge Alan Goble Brown; of the Compensation Court for the period commencing from William Robert Driver; the 1st day of June 1967 and ending on the 31st day of Arthur Henry; January 1968. Harvey Kinaston; Dated at Wellington this 9th day of June 1967. Fraser Hunter Macandrew; T. P. SHAND, Minister of Labour. George Alexander Paterson; Colin John Rutherford; and Arthur Ernest Scoones Port Conciliation Committee for the Port of Picton Appointed to be the Long Beach Domain Board to have control of the reserve described in the Schedule hereto subject to the PURSUANT to the Waterfront Industry Act 1953, the Minister provisions of the said Act as a public domain. of Labour hereby appoints the foUowing persons to be the Port Conciliation Committee for the Port of Picton for the SCHEDULE term lof one year expiring on the 31st day of May 1968. OTAGO LAND DISTRICT-LoNG BEACH DOMAIN-WAIKOUAITI Gerald Ly,on, Chairman; and COUNTY Thomas Royden Harrison, John Stewart Haworth, and Terence Bradley Madsen (nominated by the New Zealand SECTION 53, and Lot 2, D.P. 3168, being parts Section 38, Port Employers' Association (Incorporated) ); and 1 of 37, and 1214R, Block IV, North Harbour and Blueskin Frank Neville Burns, Alfred Duncan Gibb, and :RIobert Survey District: Area, 17 acres 2 roods 23.4 perches, more or Athol Rockliff (nominated by the Picton Waterfront less (S.O. Plan 11600) . Workers' Industrial Union of Workers). Dated at Wellington this 8th day of June 1967. -Dated at Wellington this 6th day of June 1967. DUNCAN MAcINTYRE, Minister of Lands. T. P. SHAND, Minister of Labour. (L. and S. H.O. 1/1330; D.O. 8/3/101) 1022 THE NEW ZEALAND GAZETTE No. 37

Appointment of Members of Kotinga Public Hall Board The Presbyterian Church of New Zealand The Reverend Edward Albert Harrington PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints Greek Orthodox Church in New Zealand Patrick Henry Byrne, The Reverend Apostolos Apostolelis Bernard George Johnson, and Nelson Vernon Langford Church of Jesus Christ of Latter-Day Saints to be members of the Kotinga Public Hall Board, Nelson Elder George Anderson Land District, Golden Bay County, in place of Norman Elder Rutakinuku Bailey Angus Hitchcock, and Maurice Alfred Stade, deceased, and Elder Brian Walter Eley Darcy Reginald Win, left the district. Elder Hugh Langton Greening Elder Ben Lang Gulliver Dated at Wellington this 13th day of June 1967. Elder Walker Louis Hikaka DUNCAN MAcINTYRE, Minister .of Lands. Elder Edward Walker Bruce Judd (L. and S. H.O. 22/3630/230; D.O. 8/2/17) Elder Hapuku Niha Te HuakOJ;e Karaka Elder Robert P. Mackey Elder Douglas Meiklen, Jr. Elder Harry Urupa Ngaira Elder Elpraim Prime Appointment of Member of Linton Domain Board Elder Colin Erwin Douglas Sigglekow Elder Taanara Teharangi Stirling PURSUANT to the Reserves and Domains Act 1953, the Minister Elder James Lyon Templeton of Lands hereby appoints Elder Paora Whaanga. Eric Winter Harrison Dated at Wellington this 6th day of June 1967. to be a member of the Linton Domain Board, Wellington J. L. WRIGHT, Registrar-General. Land District, in place of Vivian Donald Fraser, resigned. Dated at Wellington this 13th day of June 1967. DUNCAN MAcINTYRE, Minister ,of Lands. (L. and S. H.O. 21/648; D.O. 8/3/33) Officiating Ministers for 1967-Notice No. 24

IT is hereby notified that the following names have been Appointment of Member of Maruia Public Hall Board removed from the List of Officiating Ministers for 1967:

PURSUANT to the Reserves and Domains Act 1953, the Minister The Methodist Church of New Zealand of Lands hereby appoints The Reverend Ernest Sydney Hoddinott David Richards The Reverend Harris Whitfield to be a member of the Maruia Public Hall Board, Nelson Greek Orthodox Church in New Zealand Land District, Inangahua County, in place of Barry David The Very Reverend Theodore Kentridis Gibbs, deceased. The Reverend Damianos Karavanatzis Dated at Wellington this 13th day of June 1967. DUNCAN MAcINTYRE, 'Minister ,of Lands. Church of Jesus Christ of Latter-Day Saints (L. and S. H.O. 21/238/1; D.O. 8/2/9) Elder James Hemi Elkington Elder Nepia Mahuika Elder John Frederick Milne Elder Lionel Ernest Scott Elder Jay Melvin Jeffrey Revocation of AppO'intment to Control and Manage, and Elder Leslie Alfred Randall Revocation O'f the Reservation Over Part of a Reserve Elder Donald Evelyn Stuart Elder Pateriki Te Rei. PURSUANT to the Reserves and Domains Act 1953, the Minister Dated at Wellington this 6th day of June 1967. of Lands hereby revokes the appointment .of the Wairarapa J. L. WRIGHT, Registrar-General. Catchment Board to control and manage, and revokes the reservation for soil conservation and river control purposes over the land described in the Schedule hereto.

SCHEDULE WELLINGTON LAND DISTRICT-FEAlHERSTON COUNTY Officiating Ministers for 1967-Notice No. 25 SECTION 7 (formerly part Section 6), Block IV, Haurangi Survey District: Area, 38 acres 1 rood 20 perches, more .or less (S.O. Plan 26741). IT is hereby notified that the following correction has been made to the List of Officiating Ministers for 1967: Dated at Wellington this 7th day of June 1967. DUNCAN MAcINTYRE, Minister of Lands. Church of Christ (L. and S. H.O. 32/702/4; D.O. 8/5/462) Mr Harold Leroy Scott Mr James Simrell Woodwof should read Member of Me Waitohi Rabbit Board Appointed (Notice No. Church of Christ (Bryndwr) Christchurch Ag. 10081) Mr Harold Leroy Scott Mr James Simrell Woodroof. PURSUANT to section 40 of the Rabbits Act 1955, His Excellency Dated at Wellington this 6th day of June 1967. the Govemor-General has been pleased to appoint J. L. WRIGHT, Registrar-General. Ian William Calder to be a member .of the Waitohi Rabbit Board, vice Mr R. L. Rutherford, resigned. Dated at Wellington this 31st day of May 1967. D. J. CARTER, for the Minister of Agriculture. Fixing the Inspection Fee Payable on Grader Apples and Pears (Ag. 20891A) (Notice No. Ag. 10082)

PuRSUANT to regulation 96 of the New Zealand Grown Fruit RegUlations 1952, the Minister of Agriculture hereby fixes the Officiating Ministers for 1967-Notice No. 23 inspection fee payable for the season ending 30 November 1967, and thereafter until further notice, on graded apples and PURSUANT to the Marriage Act 1955, the following names of pears passed through recognised inspection points at 0.83 officiating ministers within the meaning of the said Act are cents for each bushel case, and 0.42 cents for cases other than published for general information: a bushel case. Notice No. Ag. 6367 published in the Gazette, of 12 The Church of the Province of New Zealand, commonly called September 1957, at page 1648, is hereby revoked. The Church of England Dated at Wellington this 8th day of June 1967. The Reverend Thomas Henry Attwood B. E. TALBOYS, Minister of Agriculture. 15 JUNE THE NEW ZEALAND GAZETTE 1023

Import Control Exemption Notice (No.1) 1967

PURSUANT to regulation 16 of the Import Control Regulations 1964*, the Minister of Customs hereby gives notice as follows: 1. (a) This notice may be cited as the Import Control Exemption Notice (No.1) 1967. (b) This notice shall corne into force on 1 July 1967. 2. Goods of the classes specified in the First, Second, Third, and Fourth Schedules hereto, are hereby exempted from the requirements of a licence under the said regulations: (a) First Schedule-Goods, for the purposes of the Customs Tariff falling within the tariff items in the Schedule, imported from and being the produce or manufacture of any country; . (b) Second Schedule-Goods imported from and being the produce or manufacture of any country; (c) Third Schedule-Goods, for the purposes of the Customs Tariff falling within the tariff items in the Schedule, imported from and being the produce or manufacture of Australia; (d) Fourth Schedule-Any goods imported from and being the produce or manufacture of the Cook Islands (including ) or Western Samoa. 3. The Import Control Exemption Notices set forth in the Fifth Schedule hereto, being Notices given pursuant to regulation 15 of the Import Control Regulations 1938 and regulation 16 ofthe Import Control Regulations 1964, are hereby revoked, and the exemption from the requirements of a licence under the said regulations in respect of all goods set forth in such notices is hereby withdrawn.

SCHEDULES FIRST SCHEDULE-EXEMPTIONS 'CREATED Tariff Item No. Classes of Goods 02.04.00 Other fresh, chilled, or frozen, meat and edible offals. 02.06.111 02.06.12 ) 02.06.13 02.06.19 Meat and edible meat offals (except poultry liver) salted, in brine, dried or smoked. 02.06.91 02.06.92 02.06.99 05.01.00 Human hair, unworked, whether or not washed or scoured; waste of human hair. 05.04.09 Guts, bladders and stomachs of animals (except fish), whole, or parts thereof (except sausage casings). 05.05.00 Fish waste. 05.06.00 Sinews and tendons; parings and similar waste of raw hides and skins. 05.07.00 Skins and other parts of birds, with their feathers or down, feathers and parts of feathers (whether or not with trimmed edges) and down, not further worked than cleaned, disinfected or treated for preservation; powder and waste of feathers or parts of feathers. 05.08.00 Bones and horn cores, unworked, defatted, simply prepared but not cut to shape, treated with acid or degelatinised; powder and waste of these products. 05.09.00 Horns, antlers, hooves, nails, claws, and beaks of animals, unworkedor simply prepared but not cut to shrlpe; waste powder of these products; whale bone and the like, unworked, or simply prepared but not cut to shape, and hair and waste of these products. 05.10.00 Ivory, unworked, or simply prepared but not cut to shape; powder and waste of ivory. 05.11.00 Tortoise-shell (shell and scales), unworked, or simply prepared but not cut to shape; claws and waste of tortoise­ shell. 05.12.00 Coral and similar substances, unworked, or simply prepared but not otherwise worked; shells, un worked, or simply prepared but not cut to shape; powder and waste of shells. 05.14.00 Ambergris, castoreum, civet and musk; cantharides; bile, whether or not dried; animal products, fresh, chilled or frozen, or otherwise provisionally preserved, of a kind used in the preparation of pharmaceutical products. 05.15.09 Animal products not elsewhere specified or included. Ex Tariff Heading Nos. 09.04 to Unground spices classified under items of Tariff Heading Nos. 09.04 to 09.10, in other than retail packages~ 09.10 12.07.09 Plants and parts (including seeds and fruit) of trees, bushes, shrubs and other plants (except pyrethrum flowers, hellebore, derris root), being goods of a kind used primarily in perfumery, in pharmacy, or for insecticidal, fun­ gicidal, or similar purposes, fresh or dried, whole, cut, crushed, ground or powdered. Ex 13.01.09 Raw vegetable materials of a kind used primarily in dyeing or in tanning, viz: Turmeric roots and the like, unground, barks. 13 .03 .02 Liquorice. Ex 13 .03 .041 13 .03 .05 ~ 13 .03 .07 Other vegetable saps and extracts, non-spirituous and spirituous, other than extracts of hops. Ex 13.03.08 J Ex 13.03.09 13.03.11 Pectic substances, pectinates and pectates. 13.03.19 Other mucilages and thickeners derived from vegetable products. 14.01.01 Rattans. 14.01.09 Vegetable materials (excluding rattans) of a kind used primarily for plaiting (for example, cereal, straw, cleaned, bleached, or dyed, osier, reeds, rushes, bamboos, raffia and lime bark). 14.02.00 Vegetable materials, whether or not put up on a layer or between two layers of other material, of a kind used primarily as stuffing or as padding (e.g., kapok, vegetable hair and eel grass). Ex 14.05.00 Carrageen. 17.01.11\ Raw sugars, that is to say, sugars of a polarisation of less than 99°. 17.01.19f 17.03.02\ Molasses (excluding treacle). 17 .03.09 f 21.03.02 Mustard flour packed other than for retail sale. 24.01.01 Unmanufactured tobacco and tobacco refuse, for manufacture in a licensed manufacturing warehouse into cigars. 24.01.02 Unmanufactured tobacco and tobacco refuse, for manufacture in a licensed manufacturing warehouse into tobacco, cigarettes, or snuff. 24.01.09 Unmanufactured tobacco and tobacco refuse, for other purposes. 25.07.02} Clay (other than kaolin and bentonite), andalusite, kyonite, and sillimanite, whether or not calcined, but. not 25.07.03 including expanded clays falling within Tariff Heading No. 68.07; mullite; chamotte and dinas earths. Ex 25.07.09 25.32.00 Mineral substances not elsewhere specified or included. Ex 26.01.23 Ores of the radioactive metals of Tariff Heading No. 28.50. Ex 27.10.31 Aviation kerosene in containers of a capacity of 1 gallon or more. Ex 27.10.32 Power kerosene in containers of a capacity of 1 gallon or more. 27.10.33 Illuminating kerosene or lamp oil in containers of a capacity of 1 gallon or more. Ex 27.10.40 Distillate fuels in containers of a capacity of 1 gallon or more. 27.10.50 Residual fuel oil. 27.10.62 to Lubricating oils in containers of a capacity of 1 gallon or more. 27.10.65 27.10.92 Mineral oil specially suited for medicinal purposes, as may be approved by the Minister. B 1024 THE NEW ZEALAND GAZETTE No. 37

Tariff Item No. Classes of Goods 27.10.93 ""\... Non-lubricating petroleum oils, other kinds. 27.10.99 J 28.50.00 Radioactive chemical elements and radioactive isotopes; compounds, inorganic or organic, of such elements or isotopes, whether or not chemically defined. 28.51.00 Isotopes and their compounds, inorganic or organic, whether or not chemically defined, other than isotopes apd compounds falling within Tariff Heading No. 28.50. Compounds, inorganic or organic, of thorium or uranium depleted in U235, of rare earth metals, of yttrium, or of scandium, whether or not mixed together: 28.52.01 Inorganic. 28.52.09 Organic, including intermixtures with inorganic compounds of this heading. 29.38.00 Provitamins and vitamins, natural or reproduced by synthesis (including natural concentrates), derivatives thereof used primarily as vitamins and intermixtures of the foregoing, whether or not in any solvent. 29.39.00 Hormones, natural or reproduced by synthesis, and derivatives thereof used primarily as hormones. 29.41.00 Glycosides, natural or reproduced by synthesis, and their salts, ethers, esters, and other derivatives. 29.42.01 Alkaloids of cinchona and their salts, ethers, esters, and other derivatives. 29.42.02 Nicotine and strychnine and their salts, ethers, esters, and other derivatives. 29.42.09 Other vegetable alkaloids, natural or reproduced by synthesis, and their salts, ethers, esters and other derivatives. 29.44.01 ""\... Penicillin and other antibiotics. 29.44.09J 30.01.00 Organo-therapeutic glands or other organs, dried, whether or not powdered; organo-therapeutic extracts of glands or other organs or of their secretions; other animal substances prepared for therapeutic or prophylactic uses, not elsewhere specified or included. 30.02.01 ""\... Antisera, microbial vaccines, toxins, microbial cultures (including ferments but excluding yeasts) and similar 30.02.09 J products. 30.03.05 Insulin compounds and preparations; insulin put up in measured doses or in forms or in packings of a kind sold by retail. 30.03.06 Organo-therapeutic glands of Tariff Heading No. 30.01, put up in measured doses or in forms or packings of a kind sold by retail. Ex 30.03.09 Medicaments approved for admission in terms of Part II of the Customs Tariff. 30.05.01 Sterile surgical catgut and similar sterile suture materials; sterile laminaria and sterile laminaria tents; sterile absorbable surgical haemostatics. 30.05.02 Opacifying preparations for X-ray examinations and diagnostic reagents (excluding those of Tariff Heading No. 30.02) designed to be administered to the patient, being unmixed products put up in measured doses, or prepara­ tions consisting of two or more products which have been issued or compounded together for such uses. Mineral or chemical fertilisers, nitrogenous: 31.02.10 Sodium nitrate, natural. 31.02.21 Ammonium nitrate. 31.02.22 Ammonium sulphate. 31.02.23 Calcium nitrate. 31.02.24 Calcium cyanamide. 31.02.25 Urea. 31.02.29 Other. Mineral or chemical fertilisers, phosphatic: 31.03.10 . Basic slag (Thomas slag). 31.03.21 Superphosphate. 31.03.29 Other. Mineral or chemical fertilisers, potassic: 31.04.10 Potassium salts, crude natural. 31.04.21 Potassium chloride (muriate of potash). 31.04.22 Potassium sulphate. 31.04.29 Other. 31.05.01 Other fertilisers. 31.05.09 Goods of the present Chapter in tablets, lozenges and similar prepared forms, or in packings of a gross weight not exceeding 10 kg. 32.01.01 Mimosa extract and wattle extract. 32.03.01 Synthetic tanning substances, whether or not mixed with natural tanning materials. 32.07.06 Lithopone. 32.07.09 Other colouring matter. , 32.07.19 Inorganic products of a kind used as luminophores. ·32.09.12 Lead paste. 32.09.13 Aluminium paste. 32 09.17 Stamping foils. 32 09.19 Dyes (except laundry blue and hair dyes) in forms or packings of a kind sold by retail. Ex 33.04.09 Mixtures of synthetic odoriferous substances and mixtures of synthetic odoriferous substances with natural essential oils, whether or not containing fixatives, but not containing alcohol or other solvents. Ex 33.04.09 Dry flavours, being powders prepared from natural essential oils or synthetic flavouring substances, when declared by a manufacturer for use by him only in making preparations approved under Part II, Reference 10.8 of the Customs Tariff under tariff item 33.04.09. 34.03.02""\... Lubricating oils in containers of a capacity of 1 gallon or more. 3403.03J 34 04.00 ArtIficial waxes (including water-soluble waxes); prepared waxes, not emulsified or containing solvents. 34.07.09 Preparations of a kind known as "dental wax" or as "dental impression compounds", in plates,horse-shoe shapes, sticks, and similar forms. Ex 35.03.03 Fish glue. 35.04.01 Pep tones and other protein substances and their derivatives. 36.04.00 Percussion and detonating caps; igniters; detonators. 36.05.01 Ships' rockets and other marine pyrotechnic signalling and similar articles. 36.05.02 Very cartridges. Ex 36.05.03 Other pyrotechnic signals as may be approved by the Minister. 37.01.01 X-ray plates in the flat, sensitised but unexposed, of any material other than paper, paper board or cloth. 37.02.02 X-ray film in rolls, sensitised but unexposed, perforated or not. 38.01.00 Artificial graphite; colloidal graphite other than suspensions in oil. ~ 38~02:01 Animal black (for instance bone black and ivory black), including spent animal black in powder, grains, lumps or other dry forms. 38.09.09 Acetone oil. 38.10.02 Cobblers' wax. Ex 38.11.29 Insecticides and fungicides (excluding separate chemically defined compounds) specially prepared for use in the pre­ servation of timber, other than in retail packs. 38.14.09 Oxidation inhibitors, gum inhibitors, viscosity improvers, anti-corrosive preparations and similar prepared additives for mineral oils. 38.19.28 Plasters and preparations with a basis of plaster specially prepared for dentistry. 38.19.29 Fire retardent preparations for timber. 38.19.34 Methyl alcohol to which has been added ethyl ether, benzol or petroleum spirit, in such proportions as may be approved by the Minister and under such conditions as he may prescribe. Ex 38.19.99 Mixed alkylenes with a very low degree of polymerisation. Ex 39.02.51 Seamless tubes made from polymerisation and co-polymerisation products on declaration under the Customs Act that they will be used only as sausage casings. 15 JUNE THE NEW ZEALAND GAZETIE 1025

Tariff Item No. Classes of Goods 39.03.111 39.03.19 39.03.21 Vulcanised fibre. 39.03.29{ Ex 39.03.71 Seamless tubes made from regenerated cellulose, cellulose nitrate, cellulose acetate, and other cellulose esters, cel­ Ex 39.03. 72J lulose ethers, and other chemical derivatives of cellulose, whether or not plasticised, on declaration under the Cus­ toms Act that they will be used only as sausage casings. Ex 39.04.49 Hardened protein tubes on declaration under the Customs Act that they will be used only as sausage casings. 39.06~12 Linoxyn. 39.07.64 Artificial eyes of man-made plastic materials. Ex 40.01.011 Ex 40.02.01 Unvulcanised natural or synthetic rubber, including rubber latex, in other forms or states, viz: mixtures known as Ex 40.05.09 "masterbatch" . Ex 40.06.09} 40.01.02 Natural rubber latex, whether or not with added synthetic rubber latex; natural rubber, balata, gutta-percha and 40.01.03 similar natural gums (except chicle gum). 40.01.09 40.02.09 Synthetic rubber latex; synthetic rubber; factice derived from oil. 40.03.00 Reclaimed rubber. 40.04.00 Waste and parings of unhardened rubber; scrap of unhardened rubber, fit only for the recovery of rubber; powder obtained from waste or scrap of unhardened rubber. Ex 40.05.01 Uncompounded plates, sheets and strip, of unvulcanised natural or synthetic rubber. 41.01.10") 41.01.20 I 41.01.30 I 41.01.40 r Raw hides and skins (other than fur skins). 41.01.50~ 41.01.90 41.09.00 44.01.00 Fuel wood and charcoal. 44.02.00J 44.11.02 Match splints. 45.01.00"l Cork, raw and waste. 45.02.00{ Ex 48.01.33 Ex 48 .01. 34l Ex 48.01.39 Ex 48.01.95 Ex 48.01.96 Ex 48.01.99 Dry flong weighing not less than It oz per 300 sq. in. Ex 48.07.91 I Ex 48.07.92 I Ex 48.07.93 Ex 48.07 .94J Ex 48.07.99 48.01.40 Cigarette paper in rolls or sheets, not further processed. 48.01.51 Cellulose wadding, not further processed. 48.01.52 Filter paper, not further processed. 48.08.00 Filter blocks, slabs and plates of paper pulp. 48.10.01 Cigarette paper, cut to size, whether or not in the form of booklets or tubes for manufacture into cigarettes in a licensed tobacco factory. 48.15.01 Filter papers. Printed books, booklets, brochures, pamphlets and leaflets: 49.01.02 School textbooks. Ex 49.01.09 Other kinds (excluding brochures, pamphlets and leaflets, newspapers, journals, periodicals, and comics), including such publications bound in sets. Ex 49.03.00 Children's picture books and painting books (excluding comics). 49.04.00 Music, printed or in manuscript, whether or not bound or illustrated. 49.05.01 Atlases. Ex Tariff Chap- Textile yarns and thread classified under items of Tariff Chapters 50 to 57 EXCLUDING the following: ters 50 to 57 (a) Yarn and thread containing in any proportion man-made discontinuous fibres and weighing more than 150 gms. per 9,000 metres. (b) Yarn and thread of continuous nylon fibre. (c) Yarn of wool or containing wool other than mending yarn containing wool; yarn of fine animal hair; horse­ hair and other coarse animal hair; yarn and thread of ramie, and other yarn and thread of vegetable textile fibres other than sewing threads. (d) "Bulked", "stretch", or "texturised" continuous synthetic yarns other than polyurethane elastomeric yarns. (e) Silkworm gut and imitation catgut of silk. (f) Carpet yarn. (g) Yarn and thread of flax not being sewing threads; yarn and thread of true hemp. (h) Monofilament (other than polyurethane elastomeric monofilament), strip (artificial straw and the like), and imitation catgut of synthetic or regenerated fibre. (i) Paper yarn. Ex Tariff Chap­ Textile fabrics classified under items of Tariff Chapters 50 to 58 and 70 EXCLUDING the following: ters 50 to 58 and (a) Where such fabrics are backed or laminated with foam plastic. 70 (b) Woven pile fabrics and chenille fabrics of a kind used to upholster furniture other than those containing man-made discontinuous fibres and weighing more than 5t oz per sq. yd., as may be approved by the Minister. (c) Textile fabrics quilted. (d) Tyre cord fabric. (e) Textile fabrics, woven, containing in any proportion man-made discontinuous fibres (e.g., staple fibres), but not containing wool or hair, and weighing not less than 6 oz per sq. yd., whether plain, hemmed, whipped, or similarly worked, other than such textile fabrics admissible under Part II, Reference 11 .0 of the Customs Tariff. (f) Felted textiles. (g) Flannel, nursery or baby; woollen fabrics packed in airtight containers. (h) Fabrics containing sheep's or lambs' wool or fine animal hair, other than: (i) Fabrics admissible under Part II, Reference 10. 8 of the Customs Tariff, weighing not more than 5t oz per sq. yd., excluding pile and chenille fabrics and fabrics assembled by sewing, gumming, or similar operation. (ii) Union cloths being wool and cotton mixtures or cotton and wool mixtures, not exceeding 6 oz per sq. yd. (iii) Printed light-weight woollen fabrics not exceeding 6 oz per sq. yd. (iv) Lining materials as may be approved by the Minister and under such conditions as he may prescribe; bunting. -1026 THE NEW ZEALAND OAZEITE No. 37

Tariff Item No. Classes of Goods (v) Union textiles composed of wool and man-made fibres or wool and cotton, the current domestic value of which does not exceed 90 cents per sq. yd., to be cut up and made into shirts, pyjamas, nightgowns, or underclothing, under such conditions as the Minister may prescribe. (vi) Woollen tie cloth and tie linings. (i) Carpets, carpeting, rugs, mats and matting. (j) Tapestries, hand-made, of the type Gobelins, Flanders, etc., and needle~worked tapestries, etc. (k) Narrow woven fabrics and narrow fabrics (bolduc), etc. (1) Woven labels, badges, and the like, not embroidered, in the piece, in strips, etc. (m) Chenille yarn, etc.; braids and ornamental trimmings in the piece; tassels, pompons and the like. (n) Knitted embroidered fabrics in the piece, exceeding 30 cm. in width. (NOTE-In addition the following will be regarded as coming within the above exemption): (i) (a) Textile fabrics, (b) Textile fabrics in combination with one another, (c) Textile fabrics in combination with any other material (but excluding bonded fibre fabrics whether or not in combination with textile fabrics, and elastic fabrics, etc., of item code 50.250), regardless of tariff classification when declared: (1) By a footwear manufacturer for use by him only in making footwear or (2) By an importer that they will be sold only to a footwear manufacturer for making footwear. (ii) Embroidered fabrics in the piece of kinds known as double, combined or joined embroideries, and which, because the base cloth is made by joining separate pieces of fabric by sewing or embroidery are classed under Tariff Item 62.05.09. (iii) Hand or mechanically made lace, including lace made on a Raschel or similar type loom in the piece, in strips, or in motifs, and whether or not fixed to a backing, classified elsewhere in the Tariff (see also Tariff Item 58.09.00). (iv) Combination trim classified under items of Tariff Chapters 50 to 58 and 70 and combination trim classified elsewhere in the Tariff. (v) Woven fabrics of coarse animal hair or horse hair. 53.01.10 Sheep's or lambs' wool, not carded or combed, greasy or fleece-washed. 53.01.20 Sheep's or lambs' wool, not carded or combed. 54.02.00 } 57.01.00to Vegetable fibres of Tariff Heading Nos. 54.02, 57.01, 57.02 and 57.04. 57.04.29 56.01.20 Regenerated man-made fibres (discontinuous), not carded, combed, or otherwise prepared for spinning. 56.02.20 Regenerated continuous filament tow for the manufacture of discontinuous man-made fibres. Ex 56.03.00 Waste (including yarn waste and pulled or garnetted rags) of regenerated fibres (continuous or discontinuous), not carded, combed, or otherwise prepared for spinning. 56.04.20 Regenerated man-made fibres (discontinuous or waste), carded, combed, or otherwise prepared for spinning. Ex 59.11.02 Woven pile fabrics of a kind used to upholster furniture, lightly rubberised, in which the rubberising is insufficient to make the fabric impermeable to water, containing in any proportion man-made discontinuous fibres, but not containing wool or hair, and weighing not less than 6 oz per sq. yd., as may be approved by the Minister and under such conditions as he may prescribe. Ex 59.11 .18 L Textile fabrics, woven (excluding quilted fabrics), lightly rubberised, in which the rubberising is insufficient to make Ex 59.11.19 f the fabric impermeable to water, containing in any proportion man-made discontinuous fibres, but not containing wool or hair, and weighing not less than 6 oz per sq. yd., admissible under Part II, Reference 11.0 of the Customs Tariff. Ex 59. 11. 21 to Textile fabrics (excluding quilted fabrics), lightly rubberised, in which the rubberising is insufficient to make the fabric Ex 59.11.29 impermeable to water. 59.14.01 Candlewick. Ex 60.01.04 to Warp knitted curtain fabric. Ex 60.01.09 60.01.12 Knitted or crocheted cotton fabric suited for meat wrapping of qualities approved by the Minister. Ex 62.02.05 Towelling in the piece whether or not hemmed on any edge and requiring sewing or further fabrication (for example hemming). 62.05.07 Cheese bandages and caps. 65.01.00 Hat forms, hat bodies and hoods, of felt, neither blocked to shape nor with made brims; plateaux and manchons (including slit manchons) offelt. 65.02.00 Hat shapes, plaited, or constructed by sewing or other means, from plaited or other strips of any material, neither blocked to shape nor with made brims, and not further sewn, cut, decorated, or otherwise worked. Ex Tariff Hat hoods and hat shapes, felt, not further worked than mere shaping of the brim. Heading No. 65.03 Ex 65~04.00 Hat shapes, plaited, or constructed by sewing or other means from plaited or other strips of any materials, whether or not having an overall decoration on the outer surface produced by secondary process, not blocked to shape and not further sewn, cut, decorated or otherwise worked, when declared by a manufacturer that they will be blocked or shaped and used by him in the manufacture of hats. (NOTE-This exemption does not cover articles commonly known as "beach straws", being hats or hat shapes which are capable of being worn without further manufacture.) 65.07.01 L Headbands, covers, hat foundations, hat frames (including spring frames for opera hats), peaks and chin straps, Ex 65.07 .09 f for headgear. 66.02.01 Shepherds' crooks. 66.02.02 Walking sticks and canes. 68.02.01 Worked monumental or building stone and articles thereof, viz: balls for crushing mills. 70.02.00 Glass of the variety known as "enamel" glass, in the mass, in rods, or in tubes. 70.03.00 Glass in balls, rods or tubes, unworked (not being optical or "enamel" glass). 73.22.01 Tanks, rectangular, of iron or steel, of a capacity of not less than 200 gallons, imported containing goods. 73.24.00 Compressed gas cylinders and similar pressure containers of iron or steel. Gauze, cloth, grill, netting, fencing, reinforcing fabric and similar materials, viz: 73.27.02 Hexagonal mesh netting of iron or steel wire. Ex 73.27.091 Ex 74.11.00 ~ Other kinds made from iron, steel, copper, or aluminium wire, of 18 or higher S.W.G. Ex 76.13.00J Nails, tacks, staples, hook-nails, corrugated nails, spiked cramps, studs and spikes, of iron and steel, whether or not with heads of other materials, except copper: 73.31.01 Nails peculiar to use in bootmaking. 73.31.07 Tacks. 73.31.08} 73.31.09 Staples (except fencing staples). Ex 73.31.11 73.31.12 Dog spikes and deck spikes. 73.31.13 Unscrewed studs and spikes for footwear. 73.32.06} 73.32.13 Engineers' studs and studding, cotters, cotter pins, taper pins, rivets, of iron or steel. 73.32.14 73.32.08 Screw eyes, screw hooks, of iron or steel. 73.32.09 Threaded spikes and studs of iron or steel, for footwear. 74.01.20 Unrefined copper. 74.01.31} 74.01.32 Refined copper, unwrought. 74.01.39 74.02.00 Master alloys. 15 JUNE THE NEW ZEALAND GAZETTE 1027

Tariff Item No. Classes of Goods 74.06.00 Copper powders and flakes. Nails, tacks, staples, hook-nails, corrugated nails, spiked cramps, studs and spikes, of copper, or of iron or steel with heads of copper: 74.14.01 Peculiar to use in bootmaking. 74.15.06} 74.15.13 Engineers' studs and studding, cotters, cotter pins, taper pins, rivets, of copper. 74.15.14 74.15.08 Screw eyes, screw hooks, of copper. 74.15.09 Threaded spikes and studs of copper for footwear. 75.05.00 Electro-plating anodes of nickel, unwrought or wrought, including those produced by electrolysis. 76.05.00 Aluminium powder and flakes. Ex 78 .01.11"l Unwrought lead (including argentiferous lead), but excluding solder in cast bars. 78.01.19J 78.04.09 Lead powders and flakes. Ex 81. 04.10 Uranium depleted in U.235. 83.01.09 Keys of base metal, whether finished or not, for locks. 83.09.05 Rivets, tubular and bifurcated, of base metal. 84.18.11} 84.18.12 Cream separators and parts therefor. 84.18.19 84.24.12"l Parts of rotary hoes and rotary tillers. 84.24.14 J Ex 84.24.29 Parts of cultivators (excluding those for rotary hoes and rotary tillers and for cultivators designed solely for use with garden tractors). 84.24.33 Discs for the harrows of item 84.24.32. Ex 84.24.49 Parts of seed drills (excluding those for seed drills designed solely for use with garden tractors). Ex 84.24.59 Parts of seed or fertiliser distributors of item 84.24.52. Ex 84.24.69 Parts of lime spreaders of item 84.24. 62. 84.24.75"l Parts of potato planters (excluding those of the planters of item 84.24.71). 84.24.79 J Ex 84.24.82"l Parts of rollers (excluding those of the rollers of item 84.24.81). Ex 84.24.89 J Ex 84.24.92"l Parts of other agricultural and horticultural machinery for soil preparation and cultivation excluding those for Ex 84.24.99 J machinery of item 84.24.91. 84.25.11 Combine harvester-threshers. 84.25.12 Parts of combine harvester-threshers. 84.25.15"l Parts of forage harvesters. 84.25.16J 84.25.21"l Parts of tobacco harvesters. 84.25.22J 84.25.25"l Parts of potato diggers. 84.25.26J 84.25.31"l Parts of swath turners, of side delivery rakes, and of tedders. 84.25.32J 84.25.33 Baling machines, pick-up types. 84.25.34 Parts of baling machines, pick-up types. Ex 84.25.351 Ex 84.25.39 Ex 84.25.76 Parts of other harvesting and threshing machinery including cornpickers. Ex 84.25.79 Ex 84.25.91J Ex 84.25.99 Ex 84.25.41 Mowers, other than rotary agricultural types, of the type used for cutting hay and other crops. 84.25.42 Parts of mowers of the type used for cutting hay and other crops. Ex 84.25.44 Parts (except wheels) of lawnmowers, manually operated. 84.25.52 Parts of reel-type mowers having cutting blades exceeding 20 in. in length. 84.25.53 Parts of other power-operated mowers. 84.25.59 Parts of other mowers. Ex 84.25.60 Parts of cleaning, winnowing, sorting and grading machines for seed and grain. Ex 84.25.71 Parts of egg-grading machines. Ex 84.25. 72"l Parts of fruit-grading machines. Ex 84.25.73 J Ex 84.25. 74"l Parts of potato-grading machines. Ex 84.25.75 J Ex 84.26.09 Parts of other dairy machinery. Ex 84.27.00 Parts of presses, crushers and other machinery, of a kind used in wine-making, cider making, fruit-juice preparation, and the like. Ex 84.28.04 Parts of poultry incubators. Ex 84.28.07"l Parts of weed and scrub cutting mowers. Ex 84.28.09J Ex 84.28 .18"l Parts of other agricultural, horticultural, poultry-keeping and bee-keeping machinery; parts of germination plant Ex 84. 28 . 19 J fitted with mechanical or thermal equipment. 85.20.09 Bases or caps for electric lamp bulbs or tubes. Ex 87.01.221 Tractors (other than those of Tariff Item 87.07.02 and garden tractors) whether or not fitted with power take-offs, Ex 87 .01.23. ~ winches or pulleys: Ex 87.01.24 Having a drawbar horsepower rating not exceeding 75 h.p., excluding rubber tyred tractor units specially designed Ex 87.01.25 for use with hydraulically operated earth moving and material handling attachments; such other tractors Ex 87.01.26J exceeding 75 drawbar horsepower rating as may be approved as specially suited for agricultural use. Ex 87.01.29 Ex 87.02.43 Trucks, lorries, vans and other commercial vehicles (excluding prime movers) having a gross vehicle weight rating exceeding 26,000 lb and unassembled in accordance with the determinations of the Minister under section 121 of the Customs Act 1966. Ex 88.02.02 Aircraft suited solely for aerial topdressing and other agricultural work. 90.19.24 Artificial eyes. Ex 90.21.00 Shipbuilders' models of vessels, suited only for exhibition; models of inventions. 93.07.19 Harpoons for harpoon guns; ammunition specially suited for use in whaling. Cartridges: Ex 93.07 .31} Ex 93.07.32 Shot, other than 12 bore. 93.07.33 Ex 93.07.34 Ball, .22 calibre rimfire having a C.D.V. of not less than $9(N.Z.) per 1,000 rounds. 93.07.35 Ball, .22 calibre, other than rimfire. Ex 93.07.37 Ball, other calibres excluding .303 calibre. Ex 93.07.17j Other kinds of cartridges, other than .22 calibre blank cartridges for use with power tools, or for starting internal Ex 93.07.22 combustion engines. 93.07.39 93.07.41 93.07.42 Cartridge cases. 93.07.43 93.07.44J 1925 11IE. N13W ZEALAND GAZEtTE No. 37

Tariff Item No. Classes of Goods 93.07.45 Metal cups for the manufacture of cartridge cases. 93.07.46"'l Parts of cartridge cases, including tubes for the manufacture of cartridge cases; cartridge wads. 93.07.47f 93.07.49 Shot and bullets. Ex 96.02.19 Pipe cleaners. Ex 98.01.12 Collar studs; blanks and parts thereof. 98.01.19 Press fasteners, including snap-fasteners and press studs; blanks and parts thereof. Ex 99.05.00 Natural-history specimens, and ethnological or similar specimens.

SECOND SCHEDULE-EXEMPTIONS CREATED Classes of Goods Alginic acid and its salts and esters. Arsenic sulphides, natural. Asbestos, crude, washed or ground. Bananas and plantains, fresh. Barium Sulphate, natural (Barytes), and barium carbonate, natural (Witherite), whether or not calcined, other than barium oxide. Bearings, ball, roller or needle roller. Benzol, toluol, xylol. Blades, safety razor. Borates, crude, natural, and concentrates thereof (calcined or not) but not including borates separated from natural brine. Boric acid, crude, natural, containing not more than 85 percent of H 3BO 3 calculated on the dry weight. Bottles, infants feeding. Butter, fresh, whether salted or not, including melted. Calcium phosphates, natural, mineral; natural mineral calcium phosphates, apatite, and phosphatic chalk. Caustic soda (sodium hydroxide) in packages exceeding 7 lb. . Cements, dental, and other dental fillings. Cheese and curd. Chiolite, natural. Cocoa beans, raw. Cocoa butter (fat or oil). Coffee, raw. Colouring matter of vegetable origin (including dyewood extract and other vegetable dyeing extracts but excluding indigo) or of animal origin. Colour lakes. Colours, earth, whether or not calcined or mixed together; natural micaceous iron oxides. Communion wafers. Cryolite, natural. Dyestuffs, synthetic organic (including pigment dyestuffs). Felspar, leucite, nepheline and nepheline syenite; fluorspar. Fishhooks, unmounted, and without attachments. Flux, limestone, and calcerous stone, commonly used for the manufacture of lime and cement. Fruits, dried (except citrus and apple) including artificially dehydrated. Fuses, blasting, mining and safety. Graphite, natural. Guano and other natural animal or vegetable fertilisers, whether or not mixed together, but not chemically treated. Gypsum, crude; anhydrite. Indigo, natural. Isinglass. Lacs (including shellac, seed lac and stick lac), natural gums, resins, gum-resins, and balsams. Meat, fresh, frozen, or chilled, of bovine animals, sheep, goats, swine, horses, asses, mules and hinnies. Meerschaum (whether or not in polished pieces) and amber; agglomerated meerschaum and agglomerated amber, in plates, rods, sticks or similar forms, not worked after moulding; jet. Mica, including splittings, powdered mica, and mica waste. Motor spirit in containers of a capacity of one gallon or more. Napthenic acid. Offals, edible, fresh, frozen, or chilled, of sheep, goats, swine, and bovine animals. Oils, essential (terpeneless or not), excluding hop oil; concretes and absolutes; resinoids. Oils, natural essential, mixtures of. Oils, natural and synthetic essential, mixtures of; mixtures of synthetic esters and ethers. Oils, crude, obtained form bituminous materials. Oils, crude petroleum. Opium, crude. Optical bleaching agents, products of the kind known as, substantive to the fibre. Ozokerite, whether or not coloured. Passover bread. Pearl essence. Petroleum, partly refined, including topped crude. Pigments, prepared, prepared opacifiers and prepared colours, vitrifiable enamels and glazes, liquid lusters and similar products, of the kind used in the ceramic, enamelling, and glass industries; engobes (slips); glass frit and other glass, in the form of powder, granules or flakes. Poultry liver, fresh, frozen, chilled, salted, or in brine. Propellant powders and prepared explosives. Pyrethrum extract and extract of roots and plants containing rotenone. Pyrethrum flowers, hellebore, derris root. Quartz and quartzite, natural. Rivets, aluminium. Salt, iodised. Sausage casings, made from the gut of animals (except fish). Sponges, natural. Steatite, natural; talc. Sulphur in bulk, other than sublimed, precipitated or collodial. Synthetic organic products of a kind used as luminophores. Synthetic sweetening substances (including Saccharin) in tablets or other dispensable forms. Tanning extracts of vegetable origin. Tannins (Tannic acids) including water extracted gall-nut tannin and their salts, ethers, esters, and other derivatives. Tea in packages of 5 lb nett weight or over. Terpenic by-products of the deterpenation of essential oils. Wax: Insect (except beeswax) whether or not coloured. Japan. Lignite, whether or not coloured. Micro-crystalline, whether or not coloured. Mineral, whether or not coloured. Myrtle. Paraffin, whether or not coloured. Peat, whether or not coloured. Slack, whether or not coloured. Vegetable, whether or not coloured. 15 JUNE THE NEW ZEALAND GAZETTE 1029

Goods or classes of goods as may be approved by the Minister, being bona fide gifts form a person abroad. Goods which- (1) Do not exceed in value in respect of anyone importation the sum of twenty dollars (£10) (C.I.F. and E. New Zealand currency); and (2) Are imported in a postal packet; and (3) Are imported by a person for his own domestic use and not for the purposes of sale or business and not for use in the trade, calling or profession of the importer; and (4) Are not imported in connection with a contract of sale and purchase wherever effected, which has been negotiated or solicited in New Zealand; and (5) Are not imported by the same inward mail as any other goods dispatched from the same country of origin by the same exporter: Provided that goods imported by the same inward mail as any other dispatched from the same country of origin by the same exporter shall be allowed the benefit of this exemption if the importer satisfies the Collector of Customs, by such evi­ dence as the Collector deems sufficient, that the goods comply with all other conditions of this exemption. Heirlooms under such conditions as the Minister may prescribe. Passengers baggage and effects which are not intended for any other person or persons or for gift, sale, or exchange- (a) Wearing apparel and other personal effects which are the property of the person bringing them to New Zealand and which have been used or worn by him. (b) Motor vehicles (including motor cycles), subject to such conditions as the Minister may prescribe, which are imported by a person who satisfies the Collector- (1) That he intends to become a permanent resident of New Zealand; (2) That the whole of the period of 21 months preceeding his arrival he has resided outside New Zealand or has been domiciled outside New Zealand; (3) That, in respect of every such vehicle, he has personally owned and used the vehicle for at least one year before the date of his departure for New Zealand or the date of shipment of the vehicle, whichever is the eariler. (c) Household or other effects, subject to such conditions as the Minister may prescribe, which are imported by a person who satis­ fies the Collector that he intends to become a permanent resident of New Zealand, and which have been personally owned and used by that person outside New Zealand for at least one year before the date of his departure for New Zealand or the date of shipment of the goods, whichever is the earlier: Provided that if the wearing apparel, other personal effects, motor vehicles, or household or other effects are not imported within five years after the date of arrival in New Zealand of the person by whom they have been owned and used, they shall be admitted under this item only with the consent of the Minister. Goods (other than motor vehicles), whether dutiable or not, which do not qualify for admission under Ref. 27. t of Part II of the Cus­ toms Tariff, imported as part of his baggage by a person arriving in New Zealand, the total assessed C.D.V. of which does not exceed 100 dollars (£50), and which are imported for the personal use of the importer and not for purposes of sale, business, or for use in the trade, calling or profession of the importer, or on behalf of any other person or persons. Goods admitted free of duty under the Diplomatic Immunities and Privileges Act 1957, for the use of Diplomatic and Consular Officers, Trade Commissioners or other accredited representatives of any Commonwealth or foreign Government, of the United Nations, or of any specialised agency of the United Nations. Goods temporarily exported from New Zealand for the purposes of repair or alteration or for use or exhibition outside New Zealand, or as patterns or for any purpose approved by the Comptroller of Customs and admitted on re-importation under section 165 of the Customs Act 1966. Goods, being the produce or manufacture of New Zealand, or samples of duty paid goods sent out of New Zealand and admitted on re-importation under section 164 of the Customs Act 1966. Goods which at the time of entry for home consumption are the property of the Crown in respect of the Government of New Zealand. Goods being the property of the Governor-General at the time of entry for home consumption and not imported or purchased by him for the purposes of sale. Goods imported by organisations or personnel of organisations which have been approved under the Customs Duties Suspension (Inter Governmental Agreements) Order 1963, Serial Number 1963/150.

THIRD SCHEDULE-EXEMPTIONS CREATED Tariff Item No. Classes of Goods Goods imported from and being the produce or manufacture of Australia: 07.02.01 Peas. 07.02.02 Beans. Ex 07.04.01 Herbs, including mixtures, other than in retail packs. 07.04.09 Dried, dehydrated, or evaporated vegetables, whole, cut, sliced, broken, or in powder, not further prepared: other kinds. 07.05.031.. Peas, split, other than in retail packs. 07.05.04f 07.05.06 Peas for sowing, other than in retail packs. 07.05.09 Other peas. 07.05.12 Beans for sowing, other than in retail packs. 07.05.19 Other beans 07.05.29 Lentils, other than in retail packs. 07.05.99 Other leguminous vegetables, other than in retail packs. 08.08.01 Strawberries. Ex 44.13.19} Dressed timber (excluding wood cut to size for making boxes). Ex 44.13.29 Undressed timber. Plywood. Veneers of a thickness not exceeding 5 millimetres. Flooring oflaminated wood, the wearing layer of which is oak or beech, tongued or grooved or tongued and grooved.

FOURTH SCHEDULE-EXEMPTIONS CREATED Classes of Goods Goods imported from and being wholly the produce or manufacture of the Cook Islands (including Niue) or Western Samoa.

FIFrH SCHEDULE-EXEMPTIONS WITHDRAWN Date of Notice Published in New Zealand Gazette 7 December 1938 8 December 1938, page 2721 8 February 1939 9 February 1939, page 180 5 September 1962 13 September 1962, page 1511 15 March 1963 21 March 1963, page 383 20 April 1964 23 April 1964, page 703 26 May 1964 28 May 1964, page 883 12 Octo ber 1964 15 October 1964, page 1809 4 June 1965 10 June 1965, page 941 18 June 1965 15 July 1965, page 1139 24 June 1965 15 July 1965, page 1139 13 July 1965 15 July 1965, page 1137 16 September 1965 23 September 1965, page 1591 14 December 1965 16 December 1965, page 2231 20 December 1965 22 December 1965, page 2329 24 March 1966 31 March 1966, page 565 6 October 1966 I3 October 1966, page 1581 28 November 1966 1 December 1966, page 1997 Dated at Wellington this 2nd day of June 1967. N. L. SHELTON, Minister of Customs. *S.R. 1964/47 NOTI!---C.d.v. means current domestic value as defined in section 136 of the Customs Act 1966. 1030 THE NEW ZEALAND GAZETTE No. 37

Crown Land Set Apart for a Teacher's Residence in the Esplanade Reserve Set Apart for River Control Purposes and Borough of Murllpara for Road in Block II, Piopiotea Survey District, Taumaru­ nui County PURSUANT to sectron 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described hereto PuRSUANT to section 25 of the Public Works Act 1928, the to be set apart for a teacher's residence from and after the Minister of Works hereby declares the Crown land described 19th day of June 1967. in the First Schedule hereto to be set apart for river control purposes and the land described in the Second Schedule hereto to be set apart for road from and after the SCHEDULE 19th day of June 1967. Soum AUCKLAND LAND DISTRICT ALL that piece of land containing 29.7 perches, situated in FIRST SCHEDULE the Borough of Murupara, being Lot 117, D.P. S. 9398, and being part Section 16, Block XIII, Galatea Survey District. ALL that piece of Crown land situated in Block II, Piopiotea Formerly part certificate of .title No. 4B/914, South Auckland Survey District, South Auckland R.D., described as follows: Land Registry, A. R. P. Being Dated at Wellington this 19th day of May 1967. o 0 26 Part Lot 10, D.P. S. 6004 (Esplanade Reserve), JOHN RAE, for the Minister of Works. coloured yellow on plan. (P.W. 31/1340/0; D.O. 37/33/0) SECOND SCHEDULE ALL that piece of Crown land situated in Block II, Piopiotea Survey District, South Auckland R.D., described as follows: A. R. P. Being Crown Land Set Apart for a Technical School in the City 0/ o 0 5 Part Lot 10, D.P. S. 6004 (Esplanade Reserve), Hamilton coloured yellow on plan. As the same are more particularly delin.eated on the plan marked M.O.W. 20991 (S.O. 43218) deposited in the office PURSUANT to section 25 of the Public Works Act 1928, th~ Minister of Works -hereby declares the land described in. the of the Minister of Works at Wellington, and thereon coloured Schedule hereto to be set apart for a technical school from as above mentioned. and after the 19th day of June 1967. Dated at Wellington this 1st day of May 1967. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 37/22; D.O. 18/15/0) Soum AUCKLAND LAND DISTRICT ALL those piece·s of land situated in the City of Hamilton described as follo\\'5: A. R. P. Being 6 0 36.01 Part Allotment 2, Parish of Te Rapa. All certificate of title, Volume 525, folio 255, South Auckland Land Registry. limited as to parcels and title. Proclaiming Land as Road in Block V, Waiheke Survey o 0 35.7 Part Lot 4, D.P. 26372. being part Allotment 2, District, Waiheke Road District, and Revoking Previous Parish of Te Rapa. Balance certificate of title. Notice in Part Volume 679, folio 291, South Auckland Land Registry. PURSUANT to section 29 of the Public Works Amendment Act Dated at Wellington this 19th day of May 1967. 1948. the Minister of Works hereby proclaims as road the JOHN RAE, for the Minister of Works. lan.d described in the Schedule hereto, and revokes the Notice (P.W. 31/533/0; D.O. 39/1/0) dated 27 February 1%7, and published in Gazette, 30 March 1967, No. 19, page 449, proclaiming land as road in Waiheke Survey District, in so far as it relates to the land secondly described in the Schedule thereto.

SCHEDULE Crown Land Set Apart for an Institution Established Under rhe Child Welfare Act 1925 in the Borough of Tawa NORTH AUCKLAND LAND DISTRICT ALL that piece of land situated in Block V, Waiheke Survey District, Waiheke Road District, North Auckland R.D.. and PURSUANT to section 25 of the Public Works Act 1928, the being om of a perch, being part Lot 317, D.P. 16355, being Minister of Works hereby declare, the land described :n the part Proclamation No. 17002, North Auckland Land Registry: Schedule hereto to be set apart for an institution establishod as the same is more particularly delineated on the plan marked under the Child Welfare Act 1925 from an.d after the M.O.W. 20987 (S.O. 44930) deposited in the office of the 19th day of June 1967. Minister of Works at Wellington, and thereon coloured orange. SCHEDULE Dated at 'ellington this 19th day of May 1967. WELLINGTON LAND DISTRICT JOHN RAE, for the Minister of Works. ALL that piece of land containing 24.54 perches situated in the (P.W. 34/1513/1; D.O. 23/205/0) Borough of Tawa, Wellington R.D., and being Lot 3, D.P. 22862, part notice No. 678559, Wellington Land Registry. Dated at Wellington this 19th day of May 1967. JOHN RAE, for the Minister of Works. (P.W. 31/2920; D.O. 94/3/10/125)

Lalld Proclaimed as Road in Block VIll, Teviotdalc Survey District, Kowai County

Crown Land Set Apart for Forestry Purposes in the Borough PURSUANT to section 29 of the Public Works Amendment Act of Ohakllne 1948, the Minister (If Works hereby proclaims as road the land described in the Schedule hereto. PURSUANT to section 25 of the Public Works Act 1928. the Minister of Works hereby declares the land described in the SCHEDULE Schedule hereto to be sct apart for forestry purposes from an.d after the 19th day of June 1967. CANTERBURY LAND DISTRICT ALL that piece of land containing 5.1 perches situated in Block VITI, Teviotdale Survey District, Canterbury R.D., SCHEDULE and being part Lot 3, D.P. 217, and being part Rural Section WELLINGTON LAND DISTRICT 2760; as the same is more particularly delineated on the plan ALL that piece of land containing 5 acres situated in the marked M.O.W. 21021 (S O. 10722), deposited in the office Borough (If Ohakune, Wellington R.D.. being Section 57, of the Minister of Works at Wellington, and thereon coloured Ohakune Village. blue. Dated at Wellington this 19th day of May 1967. Dated at Wellington this 7th day of February 1967. JOHN RAE, for the Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 24/3738; D.O. 5/56/0/1) (P.W. 45/524; D.O. 35/26) 15 JUNE THE NEW ZEALAND GAZETIE 1031

Land Proclaimed as Road, and Road Closed and Vested in A. R. P. Being Forsyth Farms Ltd., in Block VIII, Mangonui Survey o 1 6.8 Part Lot 1, D.P. 7388. being part Rangitoto Tuhua District 68F 30 Block; coloured blue on plan M.O.W. 20856. (S.O. 9593). PURSUANT to section 29 of the Public Works Amendment Act Situated in Blocks IV and V, Mapara Survey District. 1948, the Minister of Works hereby proclaims as road the land described in the First Schedule hereto; and also hereby A. R. P. Being proclaims that the road described in the Second Schedule o 0 25.8) Pallts Rangitoto Tuhua 68p Block; coloured orange hereto is closed and shall vest in Forsyth Farms Ltd. o 2 7 J on plan M.O.W. 20857 (S.O. 9595). Situated in Block IX, Mapara Survey District. FIRST SCHEDULE As the same are more particularly delineated on the plans NORm AUCKLAND LAND DISTRICT marked and coloured as above mentioned and deposited in the office of the Mini~ter of Works at Wellington. ALL those pieces of land situated in Block VIII, Mangonui Survey District, North Auckland R.D., described as follows: A. R. P. Being FOURTH SCHEDULE o 0 0.2 Crown Land; coloured yellow on plan. TARANAKI LAND DISlRlCT o 2 25 Part Taipa River bed; coloured sepia on plan. ALL those pieces of road situated in Block V. Mapara Survey t 2 9 Part Allotment 18, Taipa Parish; coloured blue on District, described as follows: plan. A. R. P. Adjoining or passing through o 0 0.6 Part Allotment 17, Taipa Parish; coloured yellow on plan. 1Pa~t Lot 2, D.P. 7388, being part Rangitpto t 33.3 Part Allotment 19, Taipa Parish; coloured sepia on I Tuhua 68F 30 Block; as the same are more plan. o 1 32.2) particularly delineated on the plan marked o 0 26.7 Part Allotment 20, Taipa Parish; coloured blue on 1 0 35.7 M.O.W. 20856 (S.O. 9593) deposited in the office plan. of the Minislter of Works at Wellington, and o 1 8.3 Part Allotment 21, Taipa Parish; coloured sepia on thereon coloured green. plan. Dated at Wellington this 19th day of May 1967. 3 18.9 Part Allotment 1, Taipa Parish; coloured yellow on JOHN RAE, for the Minister of Works. plan. (P.W. 72/30/20/0; D.O. 72/30/20/03) SECOND SCHEDULE NORm AUCKLAND LAND DISlRICT Land Proclaimed as Street in the Borough of Taupo ALL that piece of road oontaining 2 acres 2 roods 38.1 perches situated in Block VIII, Mangonui Survey District, North Auckland R.D., adjoining or passing through Allotment 1, PURSl.'ANT to section 29 of the Public Works Amendment Taipa Parish; coloured green on plan. Act 1948, the Minister of Works hereby proclaims as street As the same are more particularly delineated on the plan the land described in the Schedule hereto. marked M.O.W. 21373 (S.O. 42387) deposited in the office of the Minister of Works at Wellington, and thereon coloured SCHEDULE as above mentioned. Soum AUCKLAND LAND DISlRlCT Dated at Wellington this 13th day of June 1967. ALL that piece of land containing 23.1 perches, situated in PERCY B. ALLEN, Minister of Work~. the Borough of Taupo, being part Section 7, Block II, (P.w. 33/2299; D.O. 50/15/10/0) Tauhara Survey District; as the same is more particularly delineated on the plan marked M.O.W. 8009 (S.O. 42209) deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow. Amending a N alice Proclaiming Land as Road and Road Dated at Wellington this 1st day of June 1967. Closed and Vested in Blocks IV. V, and IX Mapara Survey JOHN RAE, for the Minister of Works. District, Waitomo County (P.W. 31/2489; D.O. 39/33/5/0)

PURSUANT to the Public Works Act 1928, the Minister of Works hereby amends the notice dated the 5th day of December 1966, published in Gazette, 9 February 1967, page Land Proclaimed as Street ill the Borough of Roxburgh 157, proclaiming land as road and road closed and vested in Blocks IV, V, and IX, Mapara Survey 'District, Waitomo PURSUANT to section 29 of the Public Works Amendment Act County, by deleting the First and Fourth Schedules of the 1948, the Minister of Works hereby proclaims as street the nmice and substituting in lieu thereof the areas described in land described in the Schedule hereto. the Schedules hereto.

FIRST SCHEDULE SCHEDULE TARANAKI LAND DISlRICT OTAGO LAND DISTRICT ALL those pieces of land described as follows:"". . ALL that piece of land oontaining 2 roods 36.3 perches situated in Block II, Teviot Survey District, Otago R.D., A. R. P. Being being part Section 33; as the same is more particularly o 0 38.7 Pa!'t Lot 1, D.P. 5312, being part Rangit,,: J ,r.Jhua delineated on the plan marked M.O.W. 21207 (S.O. 15935) 68F 4A Block; coloured orange on plan'M.O.W. deposited in the office of the Minister of Works at Wellington, 20854 (S.O. 9591). and thereon coloured sepia. o 3 34.5 Part Rangitoto Tuhua 68F 40 Block; coloured Dated at Wellington this 19th day of May 1967. ornnge on plan M.O.W. 20854 (S.O. 9591). 13 0 39.2 Part liot 1, D.P. 7388, being part Rangitoto Tuhua JOHN RAE, for the Minister of Works. 68F 30 Block; coloured blue on plan M.O.W. (P.W. 51/3989; D.O. 18/300/110) 20855 (S.O. 9592).

PaIts Lot 1, D.P. 5352, being paIt Rangitoto Tuhua Road Closed in Block VIII, Whakatane Survey District, og J1 :I]32 68F 30 Block; coloured ornnge on plan M.O.W. Whakatane County o 3 10 20855 (S.O. 9592). o 0 11 0 H PURSUANT to section 29 of the Public Works Amendment Act o 1948, the Minister of Works hereby proclaims as closed the Situated in Block IV, Maparn Survey District. road described in the Schedule hereto. A. R. P. Being o 0 12 3)parts Lot 2, D.P. 8332, being part Rangi,toto Tuhua SCHEDULE o 0 3' 68F 3A Block; coloured ornnge on plan M.O.W. 20856 (S.O. 9593). Soum AUCKLAND LAND DISTRICT o 1 165 Parts Lot 1, D.P. 8332, being ~rt Rangitoto Tuhua ALL that piece of road containing 3 perches situated in Block o 0 3t'2 68F 3A Block; coloured sepia on plan M.O.W. VIII, Whakatane Survey District, adjoining or passing through . 20856 (S.O. 9593). part Allotment 32M, No.1, Rangitaiki Parish; as the same o 0 397jParts Lot 1, D.P. 7388, being part RangHoto Tuhua is more particularly delineated on the plan M.O.W. 21031 o 0 20'1 68F 30 Block; coloured blue on plan M.O.W. (S.O. 43231) deposited in the office of the Minister of . 20956 (S.O. 9593). Works at Wellington, and thereon coloured green. o 0 5.9 Parts Lot 2, D.P. 7388, being part Rangitoto Tuhua o 3 4.8 68F 30 mock; coloured blue on plan M.O.W. Dated at Wellington this 19th day of May 1967. o 3 31.3 20856 (S.O. 9593). JOHN RAE, for the Minister of Works. Situated in Block V, Mapara Survey District. (P.W. 35/93/1; D.O. 25/0/44) C 1032 THE NEW ZEALAND GAZETfE No. 37

Declaring Land Taken for Maori Housing Purposes in the A. R. P. Being Borough of Mount Maunganui o 1 3.1 Part Allotment 21, Seotion 3, Suburbs of Auckland. All certificate of title, Volume 1600, folio 91 PURSUANT to section 32 of the Public Works Act 1928, the (limited as to parcels), North Auckland Land Minister of Works hereby declares that, a sufficient agreement Registry. to that effect having been entered into, the land described Dated at Wellington this 19th day of May 1967. in the Schedule hereto is hereby taken for Maori housing JOHN RAE, for the Minister of Works. purposes from and after the 19th day of June 1967. (P.W. 31/617/14/0; D.O. 23/392/0) SCHEDULE Soum AUCKLAND LAND DISTRICT Declarillg Land Taken for a Public School in the Borough of ALL that piece of land containing 31.7 perches situated in the Marton Borough of Mount Maunganui, being Lot 63, D.P. S. 8914, and being part Section 2, Block XI, Tauranga Survey District. All PURSUANT to section. 32 of the Public Works Act 1928, the certificate of ~itle No.7A/233, South Auckland Land Registry. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in Dated at Wellington this 19th day of May 1967. the Schedlll~ hereto is hereby taken for a public s'chool from JOHN RAE, for the Minister of Works. and after the 19th day of June 1967. (P.W. 24/2646/5/6; D.O. 54/150/37/20) SCHEDULE WELLlNillON LAND DISTRICT ALL that piece 0; land containing 4 acres 2 roods situated in Declaring Land Taken for a Teacher's Residence in Block Ill, the BorOllgh of Marton, Wellington R.D., being part Sections Rangitaiki Upper Survey District 13 and 14, Rangitikei Agricultural Reserve, and being also part Lot 4 of Block VI. D.P. 2048. All certificate of title, PURSUANT to section 32 of the PubIic Works Act 1928, the Volume 555, folio 26, Wellington Land Registry. Minister of Works hereby declares that, a sufficient agreement Dated at Wellington this 19th day of May 1967. to that effect having been entered into, the land described in JOHN RAE, for the Minister of Works. the Schedule hereto is hereby taken for a teacher's residence from and after the 19th day of June 1967. (P.W. 31/2924; 0.0.5/99/0/91)

SCHEDULE Declaring Additional Land Taken for a Public School in Block X, Stonyhurst Survey District, Subject to a Certain Soum AUCKLAND LAND DISTRICT Easement ALL that piece of land 'conta'ining 32.3 perches situated in Block III, Rangitaiki Upper Survey District, being Lot 13, PURSUANT to section 32 of the Public Works Act 1928, the D.P. S. 10738, and being part Allotment 135A, Parish 0: Minister of Works hereby declares that, a sufficient agreement Malata. All certificate of title No. 60/849, South Auckland to that effect having been entered into, the additional land Land Registry. described in. the Schedule hereto is hereby taken for a public school, subject to a water easement created in and by Dated at Wellington this 19th day of May 1967. memorandum of transfer No. 604427, Canterbury Land JOHN RAE, for the Minister of Works. Registry, from and after the 19th day of June 1967. (P.W. 31/1822/1; D.O. 39/107/2/0) SCHEDULE CANTERBURY LAND DISTRICT ALL that piece of land containing 1 rood 28 perches situated Declaring Land Taken for a Teacher's Residence in the in Block X, Ston.yhurst Survey District, Canterbury R.D., and Borough of Patea being Lot 3, D.P. 1114, being part Rural Seotion 10671; part certificate of title, Register Sa, folio 1465, Canterbury Land PURSUANT to section 32 of the Public Works Act 1928, the Registry. Minister of Works hereby declares that, a sufficient agreement Dated at Wellington this 19th day of May 1967. to that effect having been entered into, the land described in JOHN RAE, for the Minister of Works. the Schedule hereto is hereby taken for a teacher's residence from and after the 19th day of June 1967. (P.W. 31/1427; D.O. 40/9/48/1)

SCHEDULE Declaring Land Taken for Better Utilisation in the City of TARANAKI LAND DISTRICT Alickiand ALL that parcel of land containing 23.94 perches situa

Declaring Leasehald Estate in. Land Taken far Sail Canservatian particularly delineated an the plan marked M.O.W. 21164 and River Cantral Purpases in Black XV, Waihau Survey (S.O. 9828) depasited in the afficeof the Minister af Works District, Hauraki Plains County and Previaus Declaratian at Wellingtan, and there an calaured blue. Revaked as to Part Dated at Wellingtan this 19th day af May 1967. JOHN RAE, far the Minister of Warks. PURSUANT to' the Public Works Act 1928, the Minister af W'arks hereby revokes the declaratian dated the 29th day of (P.W. 38/62; D.O. 20/231) September 1966 and published in Gazette, 1 December 1966, NO'. 74, at page 2001, in sa far as it affects the land faurthly described in the Schedule Ithereta, and hereby declares that the leasehald estate in the land described in the Schedule heretO', held by Hilary Gilbert Candy, of Paeroa, farmer, under Declaring Land Taken far Raad in Black IX, Hautapu Survey and by virtue of Crawn lease 2088, Valume 641, folia 197, District, Rangitikei Caunty Sauth Auckland Land Registry, is hereby taken far sail con­ servatian and river cantrol purpases from and after the P~R~UANT to sectian 32 af the Public Warks Act 1928, the 19th day af June 1967. MInIster 0'0£ Warks declares that, sufficient agreements to' that effect having been entered into, the land described in the SCHEDULE First and Secand Schedules heretO' is hereby taken :far raad fram and after the 19th day af June 1967. SOUTH AUCKLAND LAND DISTRICT ALL that piece of land cantaining 3 raads 27.4 perches, being part Sectian 11, Block XV, Waihau Survey District; as the FIRST SCHEDULE same is more particularly delineated on the plan marked WELLINGTON LAND DISTRICT M.O.W. 19330 (S.O. 42689) depasited in the affice of the ALL thase pieces af land situated in Black IX, Hautapu Minister of Warks at Wellingtan, and thereon calaured blue. Survey District, Welling tan RD., described as :fallaws: Dated at Wellingtan this 30th day af May 1967. A. R. P. Being JOHN RAE, for the Minister af Warks. 3 1 28.3/ (P.W. 96/091000/0; D.O. 96/091000/0) 1 1 36.3 f PartsPauwhakarua 1D. As the same are mare particularly delineated an the plan marked M.O.W. 21109 (S.O. 26610) depasited in the affice Declaring Land Taken far a River Wark in the City of of the Minister of Warks at Wellingtan, and there an calaured Manukau blue. SECOND SCHEDULE PURSUANT to' section 32 of the Public Works Act 1928, the Minister of Warks hereby declares that, a sufficient agreement WELLINGTON LAND DISTRICT to that effect having been entered intO', the land described in the ALL thase pieces af land situated in Black IX, Hautapu Survey Schedule hereto is hereby taken far a river wark and shall District, Welling tan RD., described as fallaws: vest in the Mayar, Cauncillars, and Citizens af the City af A. R. P. Being Manukau from and after the 19th day of June 1967. o 2 23.1 Part Sectian 13; calaured blue an plan. 1 1 21.4 Part Pauwhakarua lD;calaured blue an plan. SCHEDULE NORTH AUCKLAND LAND DISTRICT g g:~::}:::s S:::n 11~; ::::: ::g:no:::n. ALL that piece af land cantaining 32.5 perches situated in 004 Black V, Otahuhu Survey District, City of Manukau, Narth o 0 35.6 Part Sectian 17; calauredarange, edged arange, Auckland R.D., and being part Lot 13, D.P. 40266; as the an plan. same is mare particularly delineated on the plan marked o 0 2.71 Parts Pauwhakarua 1D; calaured blue, edged blue, M.O.W. 20730 (S.O. 44950) depasited in the affice af the o 0 O.lS an plan. Minister of 'Works at Wellingtan, and therean calaured As the same are more particularly delineated an the plan yellow. marked M.O.W. 21110 (S.O. 26611) depasited in the affice Dated at Wellingtan this 19th day af May 1967. af the Minister af Warks at Wellingtan, and there an calaured JOHN RAE, far the Minister af Warks. as abave mentianed. (P.W. 53/22/1; D.O. 15/6/0/44950) Dated at Wellingtan this 30th day of April 1967. PERCY B. ALLEN, Minister of Warks. (P.W. 72/1/8/0; D.O. 8/1/5/9/0) lnterest in Land Taken far Farestry Purpases in the Baraugh af Ohakune

PURSUANT to sectian 32 of the PubHc Works Act 1928, the Declaring Land Taken far Raad in Black VIII, Teviotdale Minister af Warks hereby declares that, a sufficient agreement Survey District, Kawai Caunty to' that effect having been entered intO', the interest in the land described in the Schedule heretO', held by the Mayor, Cauncillars, and Citizens of the Boraugh of Ohakune, under PURSUANT to' sectian 32 af the Public Warks Act 1928, the and by virtue of deferred payment licence, Volume E 3, Minister af Warks hereby declares that, a sufficient agreement falia 690, Wellingtan Land Registry, is hereby taken far to' that effect having been entered intO', the land described forestry purpases from and after the 19th day af June 1967. in the Schedule heretO' is hereby taken far raad fram and after the 19th day af June 1967. SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT CANTERBURY LAND DISTRICT ALL that piece af land ,cantaining 5 acres situated in the Baraugh af Ohakune, Wellington RD., being Sectian 57, ALL that piece af land cantaining 5.2 perches situated in Ohakune Village. Black VIII, Teviotdale Survey District, Canterbury RD., and being part Lat 4, D.P. 217, and being part Rural Sectian Dated at Wellingtan this 19th day af May 1967. 2760; as the same is mare particularly delineated an the plan. JOHN RAE, far the Minister af Works. marked M.O.W. 21021 (S.O. 10722), depasited in the affice (P.W. 24/3738; D.O. 5/56/0/1) af the Minister af Warks at Welling tan, and therean calaured arange. Dated at Wellingtan this 7th day of February 1967. Declaring Land Taken for Raad in Black VI, Huiraa Survey PERCY B. ALLEN, Minister af Warks. District, Inglewoad County (P.W. 45/524; D.O. 35/26) -+- PURSUANT to' sectian 32 'of the Public Warks Act 1928, the Minister of Warks hereby declares that, a sufficient agreement to' that effect having been entered intO', the land described in Declaring Land Taken far Street Purpases in the Baraugh of the Schedule heretO' is hereby taken for road from and aiter Mount Eden the 19th day af June 1967.

PURSUANT to' sectian 32 af the Public Warks Act 1928, the SCHEDULE Minister af Warks hereby declares that, a sufficient agreement TARANAKI LAND DISTRICT to' that effect having been entered intO', the land described ALL that piece af land cantaining 2 raads 21.1 perches situated in the Schedule heretO' is hereby taken far street purposes and in Black VI, Huiraa Survey 'District, Taranaki RD., being shall vest in the Mayar, Cauncillars, and Citizens of the part Sectian 12 (Tariki Maori Reserve); as the same is mare City of Auckland fram and after the 19th day af June 1967. 1034 THE NEW ZEALAND GAZETTE No. 37

SCHEDULE public work or by the taking of the said land should, if NORTII AUCKLAND LAND DISTRICT they have any objections to the execution of the said public work or to the taking of the said land, not being objections ALL that piece O!f land containing 1 rood 28.7 perches situated to the amount or payment of compensation, set forth the in Block XVI, Waitemata Survey District, Borough of Mount same in writing and send the written objection, within 40 days Eden, North Auclcland R.D., and being Lot 22, Deeds Plan of the first publication of this notice, to the Minister of 47 blue. All certificate .0[ title, Volume 758, foHo 13 (limited Works at Wellington; and that, if any objection is made in as to parcels), NO'fth Auckland Land Registry. accordance with this notice, a public hearing of the objection Dated at Wellington this 19th day of May 1967. will be held unless the objector otherwise requires and each JOHN RAE, for the Minister of Works. objector will be advised of the time and place of the hearing. (P.W. 51/955; D.O. 15/84/0) SCHEDULE SOUTII AUCKLAND LAND DISTRICT Declaring Land Acquired for a Government Work and Not ALL those pieces of land, situated in Block I, Whakatane Required for That Purpose to be Crown Land Survey District, described as :follows: A. R. P. Being PURSUANT to section 35 of the Public Works Act 1928, the 4 3 5 Part Allotment 30E 3, Rangitaiki Parish; coloured Minister of Works hereby declares the land described in the blue on plan M.O.W. 21211 (S.O. 43796). Schedule hereto to be deemed to have been Crown land 2 2 20 Part Allotment 30'B 2E 1, Rangitaiki Parish; coloured subject to the Land Act 1948, as from the 2nd day of sepia on plan M.O.W. 21211 (S.O. 43796). February 1967. 3 1 11 Allotment 30B 2F 3, Rangitaiki Parish; coloured yellow on plan M.O.W. 21211 (S.O'. 43796). SCHEDULE 8 0 14 Allotment 30B 2F 4B, Rangitaiki Parish; coloured blue on plan M.O.W. 21211 (S.O. 43796). NORTII AUCKLAND LAND DISTRICT 12 3 35 Part Allotment 30c IE 2, Rangitaiki Parish; coloured ALL that piece of land containing 2.8 perches situated in sepia on plan M.O.W. 21211 (S.O. 43796). Block I, Otahuhu Survey District, City of Auckland, North 8 14 Allotment 30c IE 3, Rangitaiki Parish; coloured Auckland R.D., and being part Allotment 1, Section 12, yellow on plan M.O.W. 21211 (S.O. 43796). Suburbs of Auckland; as the same is more particularly 2 31 Part Allotment 30c 2B 4, Rangitaiki Parish; ·coloured delineated on the plan marked M.O.W. 21385 (S.O. 45468) blue on plan M.O.W. 21211 (S.O. 43796). deposited in the office of the Minister of Works at Wellington, 6 3 18 Allotment 30c 2B 3, Rangitaiki Parish; coloured and thereon coloured yeUow. sepia on plan M.O.W. 21211 (S.O. 43796). Dated at Wellington this 13th day of June 1967. 6 0 25 Part Allotment 30B 2D, Rangitaiki Parish; coloured yellow on plan M.O.W. 21212 (S.O. 43866). PERCY B. ALLEN, Minister of Works. As the same are more particularly delineated on the plans (P.W. 71/2/4/0; D.O. 71/2/4/0) marked and coloured as above mentioned and deposited in the office oE the Minister of Works at Wellington. Dated at Wellington this 4th day of May 1967. Declaring Land Acquired for a Government Work to be PERCY B. ALLEN, Minister of Works. Crown Land (P.W. 96/155000/0; D.O. 96/155000/0) PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Schedule hereto to be Crown land, subject to the Land Act Notice of Intention to. Take Land in Block IX, Hautapu 1948, as from the 19th day of June 1966. Survey District, Rangitikei County, for Road (Pouwhakarua Hill Realignment on the No. 1 State Highway South of Mangaweka) SCHEDULE SOUTII AUCKLAND LAND DISTRICT NOTICE is hereby given, that it is proposed, under the ALL those pieces of land described as follows: provisions of the Public Works Act 1928, to execute a certain A. R. P. Being public work, namely, the construction of a road, and for the purpose O'f that public work the land described in the o 3 12 Part Lot 5, Deeds Plan 283; coloured orange on Schedule hereto is required to be taken; and notice is he·reby plan M.O.W. 20626 (S.O. 43275). further given that the plan of the land so required to be 16 0 5 Part Lots 3, 4, and 5, Deeds Plan 283; coloured taken is deposited in the post 'Office at Mangaweka and is orange on plan M.O.W. 20626 (S.O. 43275). there open for inspection; that all persons affected by the o 2 39 Part Lot 18, D.P. 21745; coloured orange on plan execution of the said public work or by the taking of the M.O.W. 20625 (S.O. 43271). said land should, :if they have any objections to the execution 9 2 35 Part Lot 4, Deeds Plan 333; coloured orange on plan of the said public work or .to the :taking of the said land, not M.O.W. 20625 (S.O. 43271). being objections to the amount or payment of compensation, 8 3 34 Part Lot 4, D.P. 28218; coloured sepia on plan set forth the same in writing and send the written objection, M.O.W. 20625 (S.O. 43271). within 40 days of the first publication of this notice, to the Situated in Block X, Hapuakohe Survey District. Minister of Works at Wellington; and that if any objection A. R. P. Being is made in accordance with this notice a public hearing of the objection will be held unless the objector otherwise 4 2 35 I Parts Allotment 167, Taupiri Parish; coloured requires and each objector will be advised 'Of the time and o 1 8 S yellow on plan M.O.W. 20627 (S.O. 42773). place of the hearing. 16 1 5 Part Allotment 157, Taupiri Parish; coloured yellow on plan M.O.W. 20627 (S.O. 42773). o 3 11.3 Part Allotment 158 (D.P. 14096), Taupiri Parish; SCHEDULE coloured yellow on plan M.O.W. 20627 (S.O. WELLINGTON LAND DISTRICT 42773) . ALL that piece of land containing 1 acre and 15.3 perches o 1 19.3 Part Allotment 157, Parish of Taupiri; coloured situated in Block IX, Hautapu Survey District, Wellington sepia on plan M.O.W. 19067 (S.O. 42612). R.D., being Part Pouwhakarua IE 2B; as the same is more Situated in Block XIII, Hapuakohe Survey District. particularly delineated on the plan marked M.O.W. 21109 As the same are more particularly delineated on the plans (S.O. 26610) deposited in the office of the Minister of Works marked and coloured as above mentioned, deposited in the at Wellington, and thereon coloured sepia. office of the Minister of Works at Wellington. Dated at Wellington this 30th day of April 1967. Dated at Wellington this 17th day of May 1967. PERCY B. ALLEN, Minister of Works. JOHN RAE, for the Minister of Works. (P.W. 72/1/8/0; D.O. 8/1/5/9/0) (P.W. 96/434200/0; D.O. 96/434200/0)

Licensing Flora Margaret Thirkettle to Occupy a Site for a Notice 01 Intention to Take Land in Block I, Whakatane Wharf at Helensville, Kaipara Harbour Survey District, Whakatane County, for Soil Conservation and River Control Purposes PURSUANT to the Harbours Act 1950, the Minister of Marine hereby licenses and permits Flora Margaret Thirkettle (herein­ NOTICE is hereby given that it is proposed, under the pro­ after called the licensee, which term shall include her adminis­ visions of the Public Works Act 1928, to execute a certain trators, executors, or assigns, unless the context requires a public work, namely, the construction of the Whakatane different construction) to use and 10ccupy a part of the fore­ River control scheme, and for the purposes of that public shore and bed of the sea at Helensville, Kaipara Harbour, as work the land described in the Schedule hereto is required shown on plan marked M.D. 9468 and deposited in the office to be taken. And notice is hereby further given that the of the Marine Department at Wellington, for the purpose of plan of the land so required to be taken is deposited in maintaining thereon a wharf, as shown on the said plan, such the post office at Whakatane, and is there open :for inspec­ licence to be held and enjoyed by the licensee upon and subject tion; that all persons affected by the execution of the said to the terms and conditions set forth in the Schedule hereto. 15 JUNE THE· NEW ZEALAND GAZEttE i035

SCHEDULE Exemption Order Under the Motor Drivers Regulations 1964 CONDITIONS (1) This licence is subject to the Foreshore Licence Regula­ PURSUANT to the Motor Drivers Regulations 1964*, the tions 1960 and the provisions of those regulations shall, 50 Minister of Transport hereby orders and declares that the far as applicable, apply heretlo. provisions of clause (1) of regulation 16 of the said regula­ (2) The term of the licence shall be 14 years from the 1st tions so far as they relate to the driving of heavy trade day ·of December 1966. motors shall not apply to the person hereinafter mention.ed, (3) The premium payable by the licensee shall be three but in lieu thereof the following provisions shall apply: pounds (£3) ($6) and the annual sum so payable by the A motor driver's licence issued under the Motor Drivers licensee shall be five pounds (£5) ($10). Regulations 1964* to the person described in column 1 of the Dated at Wellington this 31st day of May 1967. Schedule hereunder may authorise him to drive a heavy W. J. SCOTT, Minister of Marine. trade motor in the course of his employment for the employer described in column 2 of the said Schedule, but shall not (M.4/4127) authorise him, while he is under the age 'Of 18 years, to drive a heavy trade motor for any other purpose.

SCHEDULE Column 1 (Driver) Column 2 (Employer) Licensing William Arthur Baker to Occupy a Site for a Russell Duncan McDonald Mr M. R. McIvor, agricultural Grid at Helensville, Kaipara Harbour contractor, P.O. Box 50, Te Anau. Dated at Wellington this 9th day of June 1967. PURSUANT to the Harbours Act 1950, the Minister of Marine hereby licenses and permits William Arthur Baker (herein­ J. B. GORDON, Minister of Transport. after called the licensee, which term shall include his adminis­ *S.R. 1964/214 trators, executors or assigns unless the context requires a Amendment No.1: S.R. 1965/72 different construction), to use and occupy a part of the fore­ Amendment No.2: S.R. 1965/209 shore and bed of the sea at Helensville, Kaipara Harbour, as Amendment No.3: S.R. 1966/4 shown on plan marked M.D. 7716 and deposited in the Amendment No.4: S.R. 1966/50 office of the Marine Department at Wellington, for the Amendment No.5: S.R. 1967/47 purpose of maintaining thereon a grid as shown on the said Amendment No.6: S.R. 1967/85 plan, such licence to be held and enjoyed by the licensee (TT. 5/3/1) upon and subject to the terms and conditions set forth in the Schedule hereto. Exemption Order Under the M ofor Drivers Regulations 1964 SCHEDULE CONDITIONS PURSUANT to the Motor Drivers Regulations 1964*, the Minister 1. This licence is subject to the Foreshore Licence Regula­ O'f TranspoJ1t hereby orders and declares that the provisions tions 1960 and the provisions of those regulations shall, so of clause (1) of regulation 16 of the said regulat~ons so far far as applicable, apply hereto. as they relate to the driving of heavy trade motors shall not 2. The term of the licence shall be five years from the apply to the person hereinafter mentioned, but in lieu thereof 1st day of Apri11967. the following provisions shall apply: 3. The premium payable by the licensee shall be three pounds (£3) ($6) and the annual sum so payable by the A motor driver's licence issued under the Motor Drivers licensee shall be five pounds (£5) ($10). Regulations 1964* to the person described in column 1 of 4. The Master of every vessel discharging ballast at the said the Schedule hereunder may authorise him to drive a heavy grid shall have all such ballast taken away and deposited trade motor in the course of his employment for the employer above high water mark or at such place as may be approved described in column 2 of the said Schedule, but shall not by the Minister or by any person appointed by the Minister authorise him, while he is under the age of 18 years, to for that purpose. drive a heavy trade motor for any other purpose. 5. Members of the public shall be permitted to use the grid at all reasonable times. SCHEDULE Dated at Wellington this 7th day of June 1967. Column 1 (Driver) Column 2 (Employer) \V. J. SCOTT, Minister of Marine. Ray Douglas Henderson ...... Mr E. J. Andrews, farmer, (M. 4/3103) Titiroa, No. 5 R.D., Invercar­ gill. Dated at Wellington this 9th day of June 1967. J. B. GORDON, Minister of Transport. *S.R. 1964/214 Amen.dment No.1: S.R. 1965/72 Amendment No.2: S.R. 1965/209 Exemption Order Under the Motor Drivers Regulations 1964 Amendment No.3: S.R. 1966/4 Amendment No.4: S.R. 1966/50 Amendment No.5: S.R. 1967/47 PURSUANT to the Motor Drivers Regulations 1964*, the Minister Amendment No.6: S.R.1967/85 of Transport hereby orders and declares that the provisions of clause (1) of regulation 16 of the said regula60ns so far (TT. 5/3/1) as they relate to the drivingO'f heavy trade motors shall not apply. to the persons hereinafter mentioned, but in lieu thereof the 'following provisions shall apply: Limited Speed Zone Declared A motor driver's licence issued under the MOltor Drivers Regulations 1964* vo the persons described in column 1 of the Schedule hereunder may authorise them to drive a heavy PURSUANT to the Transport Act 1962, the Minister of Trans­ trade motor in the course of their employment for the employer port hereby gives notice that the road specified in the Schedule described in column 2 of the said Schedule, but shall not hereto is hereby declared to be a limited speed zone for the authorise them while they are under the age of 18 years, to purposes of the Traffic Regulations 1956*. drive a heavy trade motor 'for any other purpose. SCHEDULE SCHEDULE SITUATED within Franklin County at Matakawau Point: Column 1 (Driver) Column 2 (Employer) Matakawau Road (from a point 12 chains measured north­ 41896 Dobbin, R. A. 1 easterly generally along the said road from Sergeants Road 42004 Gray, L. I. to a point 4 chains measured south-westerly generally along 41906 Macarthur, W. J. The Army Schools, Waiouru Camp. the said Matakawau Road from Clarks Road). 42036 Smith, D. R. J Dated at Wellington this 7th day of June 1967. 42039 Stewart, R. C. I 42078 Wilson, C. 1. M. J. B. GORDON, Minister ,of Transport. Dated at Wellington this 8th day of June 1967. *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: S.R. 1963/157) J. B. GORDON, Minister of Transport. Amendment No.9: S.R. 1963/224 *S.R. 1964/214 Amendment No. 10: S.R. 1964/85 Amen:dment No.1 S.R. 1965/72 Amendment No. 11: S.R. 1964/119 Amendment No.2 S.R. 1%5/209 Amendment No. 12: S.R. 1964/208 Amendment No. 3 S.R. 1966/4 Amendment No. 13: S.R. 1965/21 Amendment No.4 S.R. 1966/50 Amendment No. 14: S.R. 1966/126 Amendment No.5 S.R. 1967/47 Amendment No. 15: S.R. 1967/28 Amendment No.6 S.R. 1967/85 Amendment No. 16: S.R. 1967/87 (TT. 5/3/1) (TT. 9/1/51) i036 No. 37

Closely Populated Locality Declared Trustees of Savings Banks

PURSUANT to the Transport Act 1962, the Minister of Trans­ NOTICE is hereby given by direction of the Minister ·of Finance port hereby gives notice that the J.1oad specified in the Schedule that, pursuant tlO section 6 of the Trustee Savings Banks Act hereto is hereby declared to be a closely populated locality, 1948, His Excellency the Governor-General has been pleased for the purposes of section 52 of the Transport Act 1962. to reappoint: the Honourable John Rae, and SCHEDULE James Nelson Stubbs as trustees of the Auckland Savings Bank; SITUATED within Peninsula County adjacent to Dunedin City: Arthur Herbert Rowe, and Highcliff Road (from the eastern boundary of Dunedin Peter Hugh McCormick Weber City to a point 10 chains measured westerly generally along as trustees of the Bay of Plenty Savings Bank; the said mad from Harrington Road). Michael Aynsley Connelly, and Dated at Wellington this 2nd day of June 1967. Hamish Grenfell Hay J. B. GORDON, Minister ,of Transport. as trustees lof the Canterbury Savings Bank; (TT. 9/1/186) Hallam Walter Dowling, and Donald Frederick McLeod as trustees of the Hawke's Bay and Gisbome Savings Bank; Change of Purpose of Part of a Reserve Robert James Burns as a trustee of the Manawatu-Wairarapa Savings Bank; PuRSUANT to the Reserves and Domains Act 1953, the Minister John Montague Bishop, and of Lands hereby changes the purpose of that part of the George Sinclair Raymond reserve described in the Schedule hereto fmm a reserve for as trustees of the South Canterbury Savings Bank; gravel purposes to a reserve for historic purposes. Robert Button Seabrook, and Ralph Woolerton as trustees of the Waikato Savings Bank; SCHEDULE Edward Alan Millward, O.B.E., and CANTERBURY LAND DISTRICT-PAPARUA COUNTY Robert George Smith "Cairn of Peace-1967 World P~oughing Contest" as trustees IOf the Wanganui Savings Bank; RESERVE 5235, formerly part Reserve 214, situated in Block I, Leonard Albert Hadley, and Halswell Survey District: Area, 20.8 perches, more or less Joseph Walter Miller (S.O. Plan 10816)., as trustees of the Wellington District Savings Bank; Dated at Wellington this 7th day of June 1967. Robert James Bradley, Frederick Gordon Oliver, and DUNCAN MAcINTYRE, Minister.af Lands. Paul Edmund Louis Renton (L. and S. H.O. 4/1337; D.O. 8/4/16) as trustees of the Westland Savings Bank; and to appoint: Rlobert Stewart Lockwood as a trustee of the Manawatu-Wairarapa Savings Bank. Revocation of the Reservation Over a Reserve Dated at Wellington this 8th day of June 1967. J. L. ANDERSON, for Secretary to the Treasury. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation for road purposes over the land described in the Schedule hereto. Final Prices for Cheese Intended for Export

SCHEDULE PURSUANT to the Dairy Board Act 1961, the New Zealand Dairy Board has fixed the final prices to be paid for all cheese CANTERBURY LAND DISTRICT.,-CITY OF CHRISTCHURCH manufactured from milk or cream delivered to a dairy LoT 7, D.P. 13596, being part R.S. 21361, situated in the City factory in the season commencing on the 1st day of June of Christchurch: Area, 28.3 perches, more or less. Balance 1966, and acquired by the New Zealand Dairy Board, pursuant certificate of title, Volume 488, folio 171. to Part II of the said Act, at the several prices and upon the Dated at Wellington this 9th day of June 1967. terms, stipulations, and conditions following, that is to say: DUNCAN MAcINTYRE, Minister ,of Lands. 1. In the case IOf New Zealand waxed cheddar cheese to which is assigned one or other ·of the following respective (L. and S. H.O. 1/1107/9; D.O. 14/27/9) grades and which is allotted points in grading within the range of the following respective grade points under the said regulations- Classification of Ro,ad in Waipa County (a) For "Finest" grade, 94 points or over, the price of 22.680d. per pound: PURSUANT 1:10 regulation 3 of the Heavy Motor Vehicle (b) For "Finest" grade, 93 points or over but under 94 Regulati.ans 1955*, the Commissioner of Transport hereby points, the price of 22.430d. per pound: revokes so much of the Warrant dated the 8th day of June (c) For "First" grade, 92 points or over but under 93 1950t as relates to the classification of roads in Waipa County points, the basic price 'Of 21.430d. per pound: described in the Schedule hereto and hereby approves the (d) For "First" grade, 91 points or over but under 92 Waipa County Council's proposed classification of the said points, the price of 21.180d. per pound: road as set out in the said Schedule. (e) For "Graded", 88 points or over but under 91 points, the price .af 20.180d. per pound: (f) For "Seconds", 80 points or over but under 88 points, SCHEDULE the price of 17.680d. per pound. WAIPA COUNTY 2. The prices set out in paragraph 1, Gazette notice No. 35, Road Classified in Class Two 16 June 1966, page 968, are amended accordingly. Te Rore Bridge Road. Dated at Wellington this 8th day of June 1967. Dated at Wellington this 31st day of May 1967. A. LINTON, Chairman, New Zealand Dairy Board. R. J. POLASCHEK, Oommissioner of Transport. *S.R. 1955/59 (Reprinted with Amendments Nos. 1 to 4: S.R. 1961/159 The Standards Act 1965-Standard Specifications Revoked Amendment No.5: S.R. 1963/70 Amendment No.6: S.R. 1963/199 PURSUANT to the provisions of the Standards Act 1965, the Amendment No.7: S.R. 1965/142 Standards Council, on 6 June 1967, revoked the under­ Amendment No.8: S.R. 1965/198 mentioned standard specifications: Amendment No~ 9: S.R. 1967/2 tGazette No. 39, dated 15 June 1950, Vol. II, p. 777 Number and Title of Standard Specification (TT. 8/8/264) NZSS 1095 :-- Methods for the 'analysis of aluminium and aluminium alloys- Part 14: 1966 Determination of nickel (gravimetric method) ; being BS 1728: Part 14: 1965. Conscience Money Received NZSS 1181: 1953 Test code for kilns for heavy clay ware, including refractory materials; being BS 1081: 1942. £15, £15, to the Inland Revenue Department. NZSS 1182: 1953 Test code f.or ovens and kilns firing pottery; £2, £5, to the Mines Department. being BS 1388: 1947. £8 to the Ministry of Works. Dated at Wellington this 8th day of June 1967. £18, £5, to the Treasury. G. H. EDWARDS, Director, Dated at Wellington this 7th day of June 1967. Standards Association of New Zealand. N. R. DAVIS, Secretary to the Treasury. (S.A. 114/2/7:27-29) 15 JUNE THE NEW ZEALAND GAZETTE 1037

The Standards Act 1965-Specifications Declared to' be Standard New Issues Specifications B.S. Title 4137: 1967 Guide to the selection of electrical equipment for PURSUANT to the provisions of the Standards Act 1965, the use in Division 2 areas. Standards Council, on 6 June 1967, declared the under­ 4138: 1967 Erythrosine BS for use in foodstuffs. Metric units. ment10ned specifications to be standard specifications: 4139: 1967 Safety requirements for perambulators (baby Price of carriages) . Number and Title of Specification Copy 4140 : 1967 Methods of test for aluminium oxide. Metric (post free) units. s. d. 4141: 1967 Industrial seating. NZSS 769: 1967 Glazed ceramic tiles and tile 4142: 1967 Method of rating industrial noise affecting mixed fittings for internal walls; being BS 1281: 1966. residential and industrial areas. Metric units. (Revision of NZSS 769: 1959 being BS 1281: 1958) 10 0 4143: 1967 Indigo carmine for use in foodstuffs. Metric units. NZSS 2174: 1967 Classification and methods ·of 4144:1967 Non-returnable wooden boxes for apples and sampling and testing of insulating refractory other produce. Metric units. bricks; being BS 2973: 1961 6 0 4145: 1967 Glass mica boards for electrical purposes. Application fiQf copies should be made to the Standards 4146: 1967 Methods for sampling oilseeds. Association of New Zealand, Private Bag, Wellington C. 1. 4147: 1967 Hot applied bitumen based coatings for ferrous products. Dated at Wellington this 8th day of June 1967. 4150: 1967 Method of evaluating pneumatic controllers with G. H. EDWARDS, Director, 3 to 15 Ibf/in2 (gauge) input set value and Standards Association of New Zealand. output signals. (S.A. 114/2/2: 173-174) 4151 : 1967 Method of evaluating pneumatic valve positioners with 3 to 15 Ibf/in2 (gauge) input signal. 4152:1967 Pickers for jute looms. Metric units. 4153: 1957 Green S for use in foodstuffs. Metric units. The Standards Act 1965-Amendment of Standard Specification 4154: 1967 Corrugated plastics translucent sheets made from thermosetting polyester resins (glass fibre re­ PURSUANT to the provisions of the Standards Act 1965, the inforced) . Standards Council, on 6 June 1967, amended the under­ 4155: 1967 Dimensions of pallet trucks. mentioned standard specification by the incorporation of the 4156: 1967 Peat. amendment shown hereunder: 4157: 1967 Dimensions of sprockets for 8 mm perforated film. Number and Title of Standard Specification Amendment 4158 :-- Methods for the analysis of iron ores- NZSS 202: 1966 Steel pipes and joints for 4158 : Part 1: 1967 Iron. hydraulic purposes; being BS 778: 1966 No.1 (PD 5808) 4159: 1967 Colour marking of plastics pipes to indicate pres­ Application for copies IOf the standard specification so sure ratings. amended should be made to the Standards Association of Revisions New Zealand, Private Bag, Wellington C. 1. B.s. Title Copies of the amendment will be supplied, free of charge, 416: 1967 Cast iron spigot and socket soil, waste and ven- upon request. tilating pipes (sand cast and spun) and fittings. Dated at Wellington this 8th day of June 1967. 628 : 1967 Crude coconut oil. Metric units. 629: 1967 Crude groundnut oil (arachis oil). Metric units. G. H. EDWARDS, Director, 630: 1967 Edible olive oil. Metric units. Standards Association of New Zealand. 631 : 1967 Crude rape seed oil. Metric units. (S.A. 114/2/3:156) 650: 1967 Castor oil ('firsts' quality). Metric units. 651: 1967 Crude maize oil. Metric units. 652: 1967 Crude palm kernel oil. Metric units. The Standards Act 1965-British Standards, Revisions, and 653 : 1967 Crude soya bean oil. Metric units. Amendments A vailable for Comment 654: 1967 Perilla oil. Metric units. 655: 1967 Refined cottonseed oil. Metric units. PURSUANT to subsection (3) of section 23 of the Standards 656: 1967 Crude sesame oil. Metric units. Act 1965, notice is hereby given that the British standards, 785 :-- Hot rolled bars and hard drawn wire for the revisions, and amendments listed in the Schedule hereto are reinforcement of concrete- being considered for adoption as New Zealand standard 785: Part 1: 1967 Hot rolled steel bars. specifications. All persons who may be affected by them and 835: 1967 Asbestos cement flue pipes and fittings, heavy who desire to comment thereon may, on application, obtain quality. copies on loan from the Standards Association of New 860: 1967 Tables for comparison of hardness scales. Zealand, Private Bag, Wellington C. 1. 1121 :-- Methods for the analysis of iron and steel- Requests should specify that copies are required for 1121 : Part 6: 1967 Nickel in iron, carbon steel comment purposes. and low alloy steel: Photometric. Metric The closing date for the receipt of comment is 7 June units. 1967. 1121:Part 39:1967 Nitrogen in steel: Volu­ metric. Metric units. Dated at Wellington this 12th day of June 1967. 1121 : Part 40:1967 Tungsten in steel: Gravi­ G. H. EDWARDS, Director, metric. Metric units. Standards Association of New Zealand. 1121 : Part 41: 1967 Lead in carbon steel and low (S.A. 114/2/1) alloy steel: Gravimetric. Metric units. 1144: 1967 Cold worked steel bars for the reinforcement of SCHEDULE concrete. LIST OF BRITISH STANDARDS 1227 :-- Hinges- New Issues 1227:Part lA:1967 Hinges for general build­ B.S. Title ing purposes. 1387: 1967 Steel tubes and tubulars suitable for screwing to 2634 :-- Roughness comparison specimens- BS 21 pipe threads. Metric and inch units. 2634 : Part 3: 1967 Specimens representing 1468 : 1967 Tin anodes and tin salts for electroplating. Metric turned and bored surfaces. Metric units. units. 3727 :-- Methods for the analysis of nickel for use in 1478: 1967 Bending dimensions and scheduling of bars for electronic tubes and valves- the reinforcement of concrete. 3727: Part 9: 1967 Determination of magnesium 1552:1967 Control plug cocks for low-pressure gases. (photometric method). Metric units. 1582:1967 Technical compound cod oil. Metric units. 3908 :-- Methods for the sampling and analysis of lead 1673 :-- Method of testing raw rubber and unvu1canised and lead alloys- compounded rubber- 3908 : Part 2 : 1967 Arsenic in lead and lead 1673 : Part 2: 1967 Chemical analysis of raw alloys (photometric method). Metric units. natural rubber. Metric units. 3908: Part 3: 1967 Bismuth in lead and lead 1939: 1967 Sunflower seed oil for general purposes. Metric alloys (photometric method). Metric units. units. 3908: Part 4: 1967 Copper in lead and lead 1966 : 1967 Domed ends for tanks and pressure vessels. Metric alloys (photometric method). Metric units. and inch units. 3908: Part 10: 1967 Antimony in lead and lead 3502: 1967 Schedule of common names and abbreviations for alloys (volumetric method). Metric units. plastics and rubbers. 3999 :-- Methods of measuring the performance of Ref. domestic electrical appliances- Amendments Title No. 3999: Part 2: 1967 Thermal-storage electric PD water-heaters. B.S. 4040 :-- Petrol for motor vehicles- 397: 1960 Primary cells and batteries. Amendment 4040: Part 1: 1967 Specification and nomen­ No.3...... 6014 clature for grades of petrol. 582: 1965 Asbestos cement soil waste and ventilating 4102: 1967 Steel wire for fences. pipes and fittings. Amendment No.1...... 6029 4126: 1967 Cores and spools for carbon, hectograph and 880:1950 Musical pitch. Amendment No.1 6033 fabric ribbons. Metric units. 977: 1959 Braided travelling cables for electric lifts. 4136:1967 Plaited cords made from man-made fibres. Amendment No.2...... 6034 1038 THE NEW ZEALAND GAZETTE No. 37

Ref. machine conversion, a trader continues to deal during the Amendments Title No. transitional period exclusively or principally in existing BS PD currency, in which case the prices applicable shall be those 980: 1950 Steel tubes for automobile purposes. expressed in existing currency. Amendment No.2 ...... 6047 (2) In this clause the terms "decimal currency", "existing 1214: 1959 Hessian sandbags and rotproofed hessian currency", and "transitional period" shall have the same mean­ sandbags. Amendment No.1 ...... 6020 ing as the Decimal Currency Act 1964. 1224: 1965 Electroplated coatings of nickel and chro­ 5. (1) The maximum price that may be charged or received mium. Amendment No.2 6070 by any retailer for any bananas to which this order applies )428 :-- Microchemical apparatus- shall be: Part E3: 1953. Micro-centrifuge acces- (a) When sold by a retailer carrying on business in any of sories. Amendment No.1 ...... 6035 the metropolitan areas of Auckland, Wellington, 1471 :1963 Wrought aluminium and aluminium alloys Christchurch, or Dunedin, or in any of the Cities for general engineering purposes. Drawn or Boroughs of Whangarei, Takapuna, Hamilton, tube. Amendment No. 1 6079 Tauranga, Rotorua, Gisborne, New Plymouth, Strat­ 1472:1963 Wrought aluminium and aluminium alloys ford, Wanganui, Palmerston North, Napier, Hastings, for general engineering purposes. Forging Blenheim, Nelson, Greymouth, Timaru, Westport, stock and forgings. Amendment No.1 ...... 6080 Oamaru, Balclutha,· Gore, or Invercargill- 1473: 1963 Wrought aluminium and aluminium alloys Is. 4d. or 13 cents per pound. for general engineering purposes: Rivet, (b) When sold by a retailer carrying on business elsewhere­ bolt and screw stock for forging. Amend­ Is. 4td. per pound; or ment No. 1 6036 lib, 14 cents; 1474: 1963 Wrought aluminium and aluminium alloys 2 lb, 27 cents; for general engineering purposes. Ex­ 3 lb, 41 cents; truded round tube and hollow sections. 4 lb, 54 cents. Amendment No.1 ...... 6090 Fractions of a pound shall be calculated at the rate of 1476: 1963 Wrought aluminium and aluminium alloys 14 cents per lb. Quantities in excess of 4 lb shall be calculated for general engineering purposes. Bars at the rate of 13t cents per lb. and sections. Amendment No. 1 6081 (2) If in respect of any lot of bananas the price calculated 1722:-- Fences- in accordance with the foregoing provisions of this clause is Part 1: 1963 Chain link fences. Amend­ not an exact number of pence or halfpence, or cents, the ment No.3 6089 maximum price of the lot shall be computed to the next Part 2: 1963 Woven wire fences. Amend­ upward halfpenny, or to the nearest whole cent. ment No.4 6109 Part 3: 1963 Strained wire fences. PROVISIONS FOR SPECIAL PRICES Amendment No. 3 6110 6. Notwithstanding anything to the contrary in the foregoing 1755: 1951 Glossary of terms used in the plastics in­ provisions of this order, and subject to such conditions, if any, dustry. Amendment No. 3 6022 as it thinks fit, the Tribunal, on application by any retailer, 1775: 1964 Steel tubes for mechanical, structural and may authorise special maximum prices in respect of any general engineering purposes. Amend­ bananas to which this order applies where special circum­ ment No. 1 6050 stances exist, or for any reason extraordinary charges (freight 2135: 1966 Capacitors for radio interference suppres­ or otherwise) are incurred by the retailer. Any authority given sion. Amendment No. 1 6021 by the Tribunal under this clause may apply with respect to 2899 :-- Rubber insulation and sheath of electric a specified lot or consignment of bananas, or may relate cables- generally to all bananas to which this order applies sold by Part 1: 1958 Natural rubber, styrene­ the retailer while the approval remains in force. butadiene rubber and polychloroprene. Amendment No. 3 6018 DUTY IMPOSED ON RETAILERS 2921: 1964 Overalls and uniforms for hospital staffs 7. Every retailer who offers or exposes for sale in any shop (sizing and making-up). Amendment No. any bananas to which this order applies shall keep in a 1 ...... 6043 prominent position in such proximity to the bananas to 2964:1958 Screen luminance in cinematograph labora­ which it relates as to be obviously in relation thereto a ticket, tory and studio review rooms. Amend­ placard, or label on which shall be stated in legible and ment No. 1 6045 prominent characters the retail price per pound of the 3059: 1958 Steel boiler and superheater tubes. Amend- bananas. ment No.3 ...... 6054 3254: 1960 Seat belt assemblies for motor vehicles. SCHEDULE Amendment No.7 ...... 6028 3425: 1966 Method for the measurement of noise DEFINITION OF METROPOLITAN AREAS emitted by motor vehicles. Amendment No.1 6024 Name of 3499 :-- School music equipment- Metropolitan Districts Included Therein Part 8A: 1966 Record players, VHF Area tuners, amplifiers and loudspeakers. Amendment No. 1 6025 3655: 1963 Code for informative labelling of carpets, Auckland The City of Auckland, the Boroughs of carpeting and rugs. Amendment No. 3 6046 Birkenhead, Devonport, Ellerslie, Mount 3854:1965 Farm stock fences. Amendment No.1 ...... 6111 Albert, Mount Eden, Mount Roskill, 3865: 1965 Wire rope sling legs with ferrule secured New Lynn, Newmarket, Northcote, eye terminals. Amendment No.1 ...... 6009 Onehunga, One Tree Hill, Otahuhu, 3879: 1965 Portable liquefied petroleum gas appliances Mt. Wellington. operating at vapour pressure from small Wellington The Cities of Wellington and Lower Hutt, L.P. gas containers. Amendment No. 2 6019 the Boroughs of Eastbourne and Petone. 4038: 1966 Cutlery for local authorities, hospitals and Christchurch The City of Christchurch and the other public bodies. Amendment No. 1 6017 Borough of Riccarton. Dunedin The City of Dunedin and the Boroughs of Green Island, Port Chalmers, and Price Order No. 2033 (Bananas) St. Kilda. PURSUANT to the Control of Prices Act 1947, I, Geoffrey Harold Datson, pursuant to a delegation from the Secretary of Dated at Wellington this 14th day of June 1967. Industries and Commerce acting under a delegation from the G. H. DATSON, Price Tribunal, hereby make the following price order: Director of Trade Practices and Prices Division. 1. This order may be cited as Price Order No. 2033 and *Gazette, 2 September 1965, Vol. III, p. 1473. shall .come into force on the 19th day of June 1967. (I. and C.) 2. (1) Price Order No. 1986* is hereby revoked. (2) The revocation of the .said order s~all no~ affect the liability of any person fO.r aJ?y offence m r~latlOn thereto Tariff Notice No. 1967 j40-Approvals Under Item 448 of the committed before the commg mto force of thIS order. Former T arifJ (3) References in this order to metropolitan areas are references to the metropolitan areas described in the Schedule NOTICE is hereby given that giQods covered by published hereto. decisions under item 448 ·of the former Tariff, which are still ApPLICATION OF THIS ORDER in force on 30 June 1967, will be allowed entry at the 3. This order applies with respect to all bananas sold by same ooncessionary rates of duty under Part II Reference 10.8 way of retail in New Zealand. of the new Tariff. These concessions will be effective from 1 July 1967 until 31 December 1967 unless reviQked by prior MAXIMUM RETAIL PRICES OF BANANAS notice. A schedule listing these decisions is available from Collectors 4. (1) Where, in this price. orde~, prices are expressed b?th of Customs. . in decimal currency and m eXIstmg curren~y, the pnces expressed in decimal currency shall be the pnces applIcable Dated at Wellington this 15th day of June 1967. from 10 July 1967, unless, because of difficulties relating to J. F. CUMMINGS, Comptroller iQf Customs. 15 JUNE THE NEW ZEALAND GAZETTE 1039

Tariff Notice No. 1967/41-Applications for Approval

NOTICE is hereby given that applications have been made for the approval of duty by the Minister of Customs as follows:

Rates of Duty Appn Tariff Goods I------.,------~--__---- __ I Part No. Item B.P. I MFN. I Gen. Rn.r.

85 30.03 .09 Quinine bisulphate tablets Free 20% 25% 23.4 Such rate not exceeding 86 38.19.99 Fixanol PN, being a fixing agent for use in the industrial process of 25% .. 25% 10.8 dyeing as the Minister may in any case direct Such rate not exceeding 87 49.08;00 Paper transfers used by the ceramic industry for "firing" into crockery 25% .. 25% 10.8 as the Minister may in any case direct 88 64.02.01 Canvas topped antistatic rubber shoes for wear in operating theatres Free 20% 25% Such rate not exceeding 89 73.40.99 Steel reinforced P.V.C. extrusion draught excluder for use in the 25% .. 25% 10.8 assembly of motor vehicles as the Minister may in any case direct 90 84.54.11 Machines for embossing addressing machine plates Free 20% 25%

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 6 July 1967. Sub­ missions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comp­ troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 15th day of June 1967. J. F. CUMMINGS, Comptroller of Customs.

Tariff Notice No. 1967/42-Applications for Continuation of Approval

NOTICE is hereby given that applications have been made for continuation of the following approvals of the Minister of Customs:

Rates of Duty Effective Appn Tariff Goods Part List No. Item n No. B.P. IMFN·I Gen. Ref. From I To

91 38.11.25 Preparations, as may be approved, specially prepared for Free .. Free .. moth-proofing textile fibres, yarns, fabrics or gar- ments viz- Eulan U 33 209 1/10/64 30/6/67 Eulan WANEW 92 38.11.25 Preparations, as may be approved, specially prepared for Free .. Free " moth-proofing textile fibres, yarns, fabrics or garments- Approved- Sanex 209 1/10/64 30/6/67 93 40.09.01 Piping, tubing, sleeving, hose or hoses, as may be Free .. 25% .. 144 1/7/64 30/6/67 approved- Approved- Convoluted or corrugated, being concertina shaped hose or hoses 32 51.04.13 Fabrics incorporating layers of stiffened net and cellulose Free .. 10% to.8 232 2/12/66 30/6/67 33 triacetate fibres when declared by a manufacturer for use by him only in making swim suits 32 60.01.04 Fabrics incorporating layers of stiffened net and cellulose Free .. 10% 10.8 118 16/10/64 30/6/67 33 triacetate fibres when declared by a manufacturer for use by him only in making swim suits 94 58.07.09 Thread, braided, surgical suture, non-absorbable, of nylon Free to% 12!-% 23.8 199 7/4/66 30/6/67 or silk, conforming to B.P.C. or U.S.P. standards 95 82.13.09 Combs and cutter blades for sheep; horse and cattle Free .. 10% to.8 46 1/7/62 30/6/67 clipping or shearing machines 96 85.19.01 Switches, lever key and push key types, 100 volts, Free 20% 25% 10.2 53 1/7/62 30/6/67 0.3 ampere 97 85.19.41 Switchboards for use on system voltages of 66 kV and Free 20% 25% 10.2 53 1/7/62 30/6/67 over, having a minimum fault level of 150 MVA 98 85.23.04 Cables for use with the following television apparatus- Free 20% 25% 10.8 153 1/7/65 30/6/67 transmitters, cameras, microwave equipment 99 85.23.04 High tension X-ray cables .. " .. .. Free 20% 25% 10.2 153 1/7/65 30/6/67 100 85.23.08 Wire and Cable as may be approved, etc: Radio frequency cable, twin core, having copper wire Free 20% 25% .. 153 1/7/65 30/6/67 inner conductors, solid polythene dielectric and belting, composite screen of metallised paper tape and braided plain copper wire, with P.V.C. outer sheath

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 6 July 1967. Sub­ missions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comp­ troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 15th day of June 1967. J. F. CUMMINGS, Comptroller of Customs. D 1040 THE NEW ZEALAND GAZETTE No. 37

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF PRINCIPAL LIABILITIES AND ASSETS IN RESPECT OF NEW ZEALAND BUSINESS AS AT CLOSE OF BUSINESS ON 26 APRIL 1967

In accordance with Subsection (4) of Section 31 of the Reserve Bank of New Zealand Act 1964 ( All amounts in New Zealand Currency) LIABILITIES t (£N .Z. thousands) The The Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Totals Bank South Wales New Zealand Australia New Zealand Limited Limited Limited' £ £ £ £ £ £ 1. Demand deposits in New Zealand 65,346 40,476 117,854 23,088 51,117 297,881 2. Time deposits in New Zealand . . . . 16,913 11 ,392 20,905 3,925 9,848 *62,983 3. Liabilities elsewhere than in New Zealand incurred in respect of New Zealand business .. 1,798 378 1,079 224 1,094 4,573 4. Bills payable and all other liabilities in New Zealand, including balances due to other banks but excluding shareholders' funds 7,277 2,673 7,060 2,300 12,558 31,868 ASSETSt (£N .Z. thousands) The The Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Totals Bank South Wales New Zealand Australia New Zealand Limited Limited Limited £ £ £ £ £ £ 1. Balances at Reserve Bank of New Zealand .. 1,030 633 1,795 293 737 4,488 2. Reserve Bank of New Zealand notes 3,773 1,401 9,958 938 3,184 19,254 3. New Zealand Coin ...... 352 176 796 117 257 1,698 4. Assets elsewhere than in New Zealand held in respect of New Zealand business ...... 7,660 6,649 7,108 826 2,638 24,881 5. Advances in New Zealand and discounts of bills pay­ able in New Zealand (excluding advances and dis­ counts included under item 6)- (a) Advances 55,180 39,033 104,057 20,354 51,221 269,845 (b) Discounts ...... 2,972 1,052 2,157 1,072 1,665 8,918 6. Term loans in New Zealand (including special export finance) ...... 2,064 1,216 3,787 537 1,766 9,370 7. Investments held in New Zealand­ (a) Government securities 6,814 682 17,799 1,424 6,369 33,088 (b) Other Investments .. . . 11 1,407 378 30 1,826 8. Cheques and bills drawn on other banks in New Zealand and balances with and due from other banks in New Zealand (excluding balances with Reserve Bank of New Zealand) ...... • . 3,929 2,846 5,391 2,193 4,639 18,998 9. Book value of land, buildings, furniture, fittings, and equipment in New Zealand .. 2,377 1,882 8,325 1,101 2,426 16,111 10. All other assets in New Zealand .. 462 133 38 633 *Inc1udes Wool Retention Accounts £587. Aggregate Unexercised Overdraft Authorities £140,315. tExcluding shareholders' funds, contingencies, inter-branch accounts within New Zealand, and certain transit items. tExcluding inter-branch accounts within New Zealand, contingencies, and certain transit items. Wellington, N.Z., 22 May 1967. R. N. FLEMING, Chief Cashier, Reserve Bank of New Zealand.

SUPPLEMENTARY BANK RETURN

STATEMENT OF THE AMOUNT OF LIABILITIES AND ASSETS OF THE LONG-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEALAND AS AT 26 APRIL 1967 In Accordance with Section 32 of the Reserve Bank of New Zealand Act 1964 Liabilities £ Assets £ Capital .. 703,125 Loans .. 946,293 Advances and Debenture Stock Deposits with Bank Advances from Bank 243,168 Other Assets Other Liabilities £946,293 £946,293

R. N. FLEMING, Chief Cashier, Reserve Bank of New Zealand. 17 May 1967.

Notice Under the Regulations Act 1936 PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Short Title or Subject-matter Serial of (postage Number Enactment Free) . Section 19 (4) of the Criminal Injuries Criminal Injuries Compensation Order 1967 1967/126 14/6/67 6d. (5c) Compensation Act 1963 Forests Act 1949 Forest Disease Control Regulations 1967 . . .. 1967/127 14/6/67 9d. (8c) Transport Act 1962 .. Revocation of Transport (Railway Services) Temporary 1967/128 14/6/67 6d. (5c) Amendment Regulations Rural Intermediate Credit Act 1927 Rural Intermediate Credit (Limits on Advances) Notice 1967/129 2/6/67 , 6d. (5c) 1967 Forests Act 1949 Sawmill Registration Regulations 1952, Amendment 1967/130 14/6/67' 6d. (5c) No.2 Copies can be purchased from the Government Publications Bookshops-corner of Rutland and Lome Streets (p.O. Box 5344), Auckland; Investment House, Alma Street (p.O. Box 857). Hamilton; Mulgrave Street (private Bag), Wellington; 130 Oxford Terrace (p.O. Box 1721), Christchurch; corner of Water and Bond Streets (p.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. R. E. OWEN, Government Printer. 15 JUNE THE NEW ZEALAND GAZETIE 1041

Ministry 0/ Works-Schedule 0/ Civil Engineering, Building, and Housing Contracts 0/ £10,000 or More in Value

Amount of Name of Works Successful Tenderer Tender Accepted Civil Engineering- £ s. d. S.H. 1: Christchurch Northern Motorway: Cam Road - Ohoka Road Ryan Bros. Contractors Ltd. 14,166 13 4 section: carting of 100,000 cu. yd. of river gravels Rongotai College: ground development .. McLoughlin Asphalts Ltd. .. 15,772 1 Paremoremo Prison: construction of sewage treatment plant Van Driel and Blanken Ltd. 28,596 °5 6 Building- Waiouru Military Camp: construction of 1,000-man mess block L. A. H. Mason Ltd. 166,259 5 8 Housing- Contract No. 21/259: three single units at Gisborne F. G. Barnes 10,918 16 2 Contract No. 36/332: four multi units at Napier .. Keams and Briggs 10,700 0 0 Contract No. 185/12/36: three single units at Lake Coleridge E. M. Shields 13,567 9 1 Contract No. 185/22/112: 10 single units at Turangi E. A. Mahood 33,823 19 2 Contract No. 185/22/114: 20 single units at Turangi Keith Hay Homes Ltd. 75,522 16 9 Contract No. 185/22/128: 10 single units at Turangi Beazley Homes Ltd. 33,993 15 1 Contract No. 185/22/132: 20 single units at Turangi P.T.Y. Homes Ltd. 75,531 0 0 Contract No. 185/22/133: 20 single units at Turangi P.T.Y. Homes Ltd. 70,250 ° 0 Contract No. 208/569: four single units at Porirua Poulsen and Wisniewski 15,634 2 0 Contract No. 208/581: four multi units at Porirua Stevens and Macindoe Ltd. 16,215 0 0 Contract No. 282/25: five single units at Mangere B. B. Williamson .. 17,042 10 0 P. L. LAING, Commissioner of Works.

BANKRUPTCY NOTICES

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court

DONALD TERRENCE RODGERS, tOf 14 Mountfort Street, Manurewa, IA~ REX BLOOR, of 11 Kukaka Place, Wanganui, carpenter, was mechanic, was adjudged bankrupt on 7 June 1967. Creditors' adjudged bankrupt on 9 June 1967. Creditors' meeting will be meeting will be held at my tOffice, on Tuesday, 20 June 1967, held at the Courthouse, Wanganui, on Friday, 23 June 1967, at 10.30 a.m. at lO.30 a.m. E. C. CARPENTER, Official Assignee. E. D. CHURCHER, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Wanganui, 9 June 1967. Auckland C. 1.

In Bankruptcy-Supreme Court NOTICE is hereby given that dividends as under are now In Bankruptcy-Supreme Court payable at my office on all accepted proved claims: Clarke, Warwick Frederick, 45 Percival Rtoad, Paraparaumu, ELIZABETH MASON HOLMES-LIBBIS, of 49 Antrim Crescent, carpenter. First dividend ,of 2s. in the pound. Otara, married woman, was adjudged bankrupt on 7 June Douglas, David William, 6 Baring Street, Wellington, store­ 1967. Creditors' meeting will be held at my office, tOn Tuesday, keeper. First dividend of 3s. in the pound. 20 June 1967, at 2.15 p.m. Dymond, Shirley Agnes, 34 Haigh Street, Lower Hutt, secretary. Third and final dividend of 4s. 2td., making in E. C. CARPENTER, Official Assignee. all 6s. 11 id. in the pound. Fourth Floor, Dilworth Building, Customs Street East, Fenwick, Alexander, 42 Jackson Street, Petone, storeman. Auckland C.1. Seoond and final dividend of 3td., making in all Is. 211h6d. in the pound. HUnt, Albert Wallace, 67 Pikarere Street, Titahi Bay, assembler. First and final dividend of 9d. in the pound. Lynch, Wilfred John, 181 Glenmore Street, Wellington, civil servant. First and final dividend of 9s. in the pound. In Bankruptcy-Supreme Court Melville, Kenneth Victor, 97 Riddiford Street, Wellington, bookseller and stationer. Second and final dividend ,of ERIC JAMES KENWORlHY, of 16 Skinner Avenue, Mt. Roskill, Is. lOid., making in all 8s. 6id. in the pound. labourer, T / A Mermaid Fish Bar, was adjudged bankrupt on Milne, George Findlay, 45 Miro Street, Miramar, traveller. 9 June 1967. Creditors' meeting will be held at my office, Second and final dividend of Is. 3td., making in all on Thursday, 22 June 1967, at 10.30 a.m. 7s. Tid. in the pound. McGhie, Lionel Frederick, 16 Bridge Street, Akatarawa, E. C. CARPENTER, Official Assignee. painter and decorator. First and final dividend of Is. 7td. Fourth Floor, Dilworth Building, Customs Street East, in the pound. Auckland C. 1. McKenzie, Ian Desmond, 9 Lyndhurst Road, Tawa, grocer. Second and final dividend of 5id., making in all 7s. lid. in the pound. Prince, Rata Leonard Cunningham, 4 Shearer Crescent, Naenae, storeman. First dividend of 5s. 6d. in the pound. In Bankruptcy-Supreme Court Scott, Frederick James, Bay Road, Kilbirnie, business con­ sultant. Seoond and final dividend of 18s. 5%6d., making in all 20s. in the pound plus interest. ALLEN VICTOR THORBY, of 5 Hinau Street, Mangakino, car­ Thomas, Norman Alexander, 22 Miro Miro Road, Norman­ penter, was adjudged bankrupt on 9 June 1967. Creditors' dale, building contractor. Third and final dividend of meeting will be held at the Courthouse, Hamilton, on 23 June 11%6d., making in all 2s. 3%6d. in the pound. 1967, at 11 a.m. Wilson, David Herbert, 131 Cuba Street, Wellington, builder. D. R. BROWN, Official Assignee. Third and final dividend of 14s. 5d., making in a1119s. 5d. Hamilton, 12 June 1967. in the pound. E. A. GOULD, Official Assignee.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court TERENCE JOHN WATERMAN, of 18B Calliope Crescent, Porima THOMAS JAMES GREIG, of Wairoa, contractor, was adjudged East, lino layer, was adjudged bankrupt on 9 June 1967. bankrupt on 9 June 1967. Creditors' meeting will be held at Creditors' meeting will be held at 57 Ballance Street, Welling­ the Magistrate's Court, Wairoa, on 23 June 1967, at 10.30 a.m. ton, on Friday, 23 June 1967, at 11 a.m. T. A. JACOBSON, Official Assignee. E. A. GOULD, Official Assignee. Gisborne, 12 June 1967. Wellington, 9 June 1967. 1042 THE NEW ZEALAND GAZETTE No. 37

In Bankruptcy-In the Supreme Court at Blenheim EVIDENCE having been produced of the loss of the out­ standing duplicate of certificate of title, Volume 102, folio 143, in the name of Alexander Burt, of Stoke, builder, for NOTICE is hereby given that statements of accounts and balance 3 roods 38.2 perches, more or less, situated in Block VII, sheets in respect of the under-mentioned estates, together Waimea Survey District (now City of Nelson), being Lots with the report of the Audit Office thereon, have been duly 3 and 4, Deposited Plan 3869, and being part Section 52, filed in the above Court; and I hereby further give notice that Suburban South District, and application No. 110483 having at the sitting of the said Court, to be held on Tuesday, the been made to me to issue a new certificate of title in 27th day of June 1967, I intend to apply for an order releasing lieu thereof, I hereby give notice of my intention to issue me from the administration of the said estates. such new certificate of title on the expiration of 14 days Bennett, Charles Patrick, Clyde Street, Renwick, labourer. from the date of the Gazette containing this notice. Ferris, Robert, 73 Parker Street, Blenheim, grocer's assistant. Dated this 8th day of June 1967 at the Land Registry Love, Maui Ihaka, 60 Main Street, Blenheim, labourer. Office at Nelson. Neal, Arnold George, Batty's Road, Springlands, shearer. K. W. COBDEN, Assistant Land Registrar. Dated at Blenheim this 8th day of June 1967. C. H. KENT, Official Assignee. EVIDENCE having been furnished of the loss of the out­ standing duplicate of certificate of title, Volume 120, folio 144, in the name of John O'Malley, of Ikamatua, farmer, In Bankruptcy-Supreme Court and Mary O'Malley, his wife, for 1 rood 13.3 perches, more or less, situated in Block XI, Mawheraiti Survey District, being Lot 2, Deposited Plan 4823 (town .of Ikamatua, WILLIAM MORGAN GAMBLIN, of 32 Hastings Street, Dunedin, extension No.5), and being part .section 149, Square 122, flock worker, was adjudged bankrupt on 2 June 1967. and application No. 110534 having been made to me to Creditors' meeting will be held at the Courthouse, Stuart issue a new certificate of title in lieu thereof, I hereby give Street, Dunedin, tOn Friday, 16 June 1967, at 11 a.m. notice of my intention to issue such new certificate of title W. R. RIGG, Official Assignee. on the expiration of 14 days from the date of the Gazette Dunedin. containing this notice. Dated this 8th day of June 1967 at the Land Registry Office at Nelson. K. W. COBDEN, Assistant Land Registrar. In Bankruptcy-Supreme Court

COLIN DOUGLAS FOOTE, care of 24 Campbell Road, Dunedin, ADVERTISEMENTS factory hand, was adjudged bankrupt on 9 June 1967. Creditors' meeting will be held at the Courthouse, Stuart Street, Dunedin, on Thursday, 22 June 1967, at 11 a.m. INCORPORATED SOCIETIES ACT 1908 W. R. RIGG, Official Assignee. Dunedin. DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING A SOCIETY

LAND TRANSFER Acr NOTICES I, Lester Cleave Jones, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned society no longer carries on operation, it hereby be dissolved in pursuance of EVIDENCE of the loss of lease in perpetuity registered as section 28 of the Incorporated Societies Act 1908: Volume 95, folio 153 (North Auckland Registry), containing 50 acres, more or less, being Section 20, Block IX, Waoku Mangakino Power Boat Club Incorporated. HN. 1959/119. Survey District. Dated at Hamilton this 9th day of June 1967. Wherein Her Majesty the Queen is the lessor, and Ernest L. C. JONES, Nathan Jones, of Waiotemarama, farmer, is the lessee, having Assistant Registrar of Incorporated Societies. been lodged with me, together with an application A 2231.12 for a provisional lease in perpetuity in lieu thereof, notIce is hereby given of my intention to issue such provisional lease in perpetuity on the expirati.oJ? of ~4 dars from the INCORPORATED SOCIETIES ACT 1908 date of issue of the Gazette contammg thIS notIce. Dated this 9th day of June 1967 at the Land Registry DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING Office at Auckland. A SOCIETY L. ESTERMAN, District Land Registrar. I, Kevin John Gunn, Assistant Registrar of Incorporated Societies, do hereby declare that, as it ha.s been made to appear to me that the under-mentioned society is no longer EVIDENCE having been furnished to me of the loss of out­ carrying on its operations, it is hereby dissolved in pursuance standing duplicate .of certificate .of title, Violume 24, folio 212 of section 28 of the Incorporated Societies Act 1908: (Taranaki Registry), in the name of J. C. Ekdahl and Son The Taranaki District Pig Council Incorporated. T. 1938/8. Ltd., being the registered proprietor tOf all that parcel of land containing 18.5 perches, more tOr less, being Lot 20 on Dated at New Plymouth this 6th day of June 1967. Deposited Plan 30, and being part Section 15, Hawera Ten K. J. GUNN, Acre Settlement, and application 154950 having been made Assistant Registrar of Incorporated Societies. to me to issue a new certificate of title in lieu thereof, I hereby give notice .of my intention to issue such new certificate .of title .on the expiration of 14 days from the date of the Gazette containing this notice. INCORPORATED SOCIETIES ACT 1908 Dated at the Land Registry Office, New Plymouth, this 6th day of June 1967. DECLARATION OF THE DISSOLUTION .OF A SOCIETY D. A. LEVETT, District Land Registrar. I, Stuart William H:;tigh, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Richmond Golf Club Incorporated .has EVIDENCE having been furnished to me of the loss 'of out­ ceased operations, the aforesaid society is hereby dissolved in standing duplicate of certificate of title, Volume 517, folio 139 pursuance of section 28 of the Incorporated Societies Act (Wellington Registry), in the name of Myrtle Mary Broderick, 1908. MacAllister Broderick, and Claude William Horne being Dated at Nelson this 8th day of June 1967. executors of all those parcels .of land containing together one acre and eighteen perches, more or less, situate in Block XIV S. W. HAIGH, of the Nukumaru Survey District, being part Section 42 of Assistant Registrar of Incorporated Societies. the Waitotara District, and being also Lots 20, 23, 24, 25, and 26, on Deposited Plan No. 169, and application 710735 having been made to me to issue a new certificate of title in lieu INCORPORATED SOCIETIES ACT 1908 thereof, I hereby give notice of my intention to issue such new certificate of title on the expiration .of 14 days from the date DECLARATION OF THE DISSOLUTION OF A SOCIETY of the Gazette containing this notice. Dated at the Land Registry Office, Wellington, this 9th day I, Stuart William Haigh, Assistant Registrar of Incorporated of June 1967. Societies, do hereby declare that as it has been made to R. F. HANNAN, District Land Registrar. appear to me that the Motueka Film Society Incorporated 15 JUNE THE NEW ZEALAND GAZE.ttB 1()43 has ceased operations, the aforesaid society is hereby dissolved THE COMPANIES' ACT 1955, SECTION 336 (4) in pursuance of section 28 of the Incorporated Societies Act 1908. . NOTICE is hereby given that at the expiration of three months Dated at Nelson this 8th day of June 1967. from this date the name of the under-mentioned company S. W. HAIGH, will, unless cause is shown to the contrary, be struck off the Assistant Registrar of Incorporated Societies. Register and the company dissolved: The Mangorei Co-operative Dairy Factory Co. Ltd. T. 1895/6. INCORPORATED SOCIETIES ACT 1908 Given under my hand at New Plymouth this 8th day of June 1967. DECLARATION OF THE DISSOLUTION OF A SoCIETY D. A. LEVETT, District Registrar of Companies.

I, Alister Dewar Brown, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Ashburton Town and Country Tuber­ THE COMPANIES ACT 1955, SECTION 336 (6) culosis Association Incorporated has ceased operations, the aforesaid society is hereby dissolved in pursuance of section NOTICE is hereby given that the names of the under-mentioned 28 of the Incorporated Societies Act 1908. companies have been struck off the Register and the companies Dated at Christchurch this 9th day of June 1967. dissolved: A. D. BROWN, College Hill Store Ltd. N. 1958/45. Assistant Registrar of Incorporated Societies. Stoke Jewellers Ltd. N. 1965/4. Given under my hand at Nelson this 9th day of June 1967. S. W. HAIGH, Assistant Registrar of Companies. INCORPORATED SOCIETIES ACT 1908

ALTERATION OF NAME THE COMPANIES ACT 1955, SECTION 336 (6) I hereby give notice, pursuant to the power conferred upon me by the Incorporated Societies Act 1908, that by an NOTICE is hereby given that the name of the under-mentioned alteration to the rules of Papanui Belfast Junior Chamber company has been struck off the Register and the company Incorporated (I.S. 1961/23), duly authorised by the members dissolved: thereof, the name of the Papanui Belfast Junior Chamber Incorporated was altered to Papanui-Belfast Jaycee Incorpor­ Ferry Holdings Ltd. C. 1957/339. ated, as from 24 May 1967. Given under my hand at Christchurch this 8th day of Dated at Christchurch this 24th day of May 1967. June 1967. A. D. BROWN, A. D. BROWN, Assistant Registrar of Companies. Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1955, SECTION 336 (6) THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that the names of the under-mentioned TAKE notice that, at the expiration of three months from the companies have been struck off the Register and the companies date hereof, the names of the under-mentioned companies, dissolved: will, unless cause be shown to the contrary, be struck off L. J. Smith and Co. Ltd. A. 1935/185. the Register and the companies dissolved: Wallace McRobbie Ltd. A. 1950/236. A. G. Brown Ltd. SD. 1960/84. Airlight Package Mouldings Ltd. A. 1950/864 Greers Milk Bar Ltd. SD. 1963/30. Hutson's Drapery Ltd. A. 1958/910. Leathwick's Sports Stores Ltd. A. 1959/65. Given under my hand at Invercargill this 6th day of June Bain's Foodcentre Ltd. A. 1960/463. 1967. Reliable Joinery Ltd. A .. 1960/602. K. O. BAINES, District Registrar of Companies. Leslie Hewitt Ltd. A. 1962/726. Lou Weavers Foodcentre Ltd. A. 1962/1068. Vercoe Holdings Ltd. A. 1962/1160. Auckland Wreckers Ltd. A. 1963/486. Hit Parade Ltd. A. 1963/837. THE COMPANIES ACT 1955, SECTION 336 (6) A. M. and S. M. Hartigan Ltd. A. 1963/1024. I. and M. Winstanley Ltd. A. 1963/1039. NOTICE is hereby given that the names of the under-mentioned George ScottLtd. A. 1963/1127. companies have been struck off the Register and the M. R. Owen Ltd. A. 1963/1274. companies dissolved: Speedway Sports Ltd. A. 1963/1301. Australasian Auctioneering Co. 'Ltd. A. 1963/1347. H. J. Roderique Ltd. SD. 1947/6. C. and J. Eames Ltd. A. 1963/1545. Crosbies Railway Hotel Co. Ltd. SD. 1954/75. R. and M. Gomas Ltd. A. 1964/311. Waikiwi Contractors (1959) Ltd. SD. 1960/96. St. Clair's Enterprises Ltd .. A. 1964/517. Whelan's Market Ltd. SD. 1963/50. Associated Enterprises Ltd. A. 1964/1739. Given under my hand at Invercargill this 9th day of June H. and W. Proud Ltd. A. 1965/89. 1967. Troubadour Restaurants Ltd. A. 1965/572. K. O. BAINES, District Registrar of Companies. Given under my hand at Auckland this 8th day of June 1967. F. P. EVANS, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY

THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that "Grbic Buildings Limited" has changed its name to "Gerbic Buildings Limited", and that NOTICE is hereby given that the names of the under­ the new name was this day entered on my Register of mentioned companies have been struck off the Register and Companies in place of the former name. A. 1947/355. the companies dissolved: Dated at Auckland this 24th day of May 1967. Topic Electrical Co. Ltd. P.B. 1960/5. D. L. BALL, Assistant Registrar of Companies. F. C. McAneney Ltd. P.B. 1957/38. 1271 Dated at Gisborne this 6th day of June 1967. B. C. McLAY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that "Kayso Enterprises Limited" has NOTICE is hereby given that the name of the under-mentioned changed its name to "Frank Conway Limited", and that the company has been struck off the Register and the company new name was this day entered on my Register of Companies dissolved: in place of the former name. 49/319. St. Leonard's Dairy Ltd. P.B. 1957/18. Dated at Auckland this 24th day of May 1967. Dated at Gisborne this lst day of June 1967. D. L. BALL, Assistant Registrar of Companies. B. C. McLAY, District Registrar of Companies. 1272 1044 THE NEW ZEALAND GAZETIE No. 37

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Trimfit Limited" has changed its NOTICE is hereby given that "T. M. Probert Limited" .has name to "Michael Finnegan Limited", and that the new name changed its name to "Copp Engineering Limited", and' that was this day entered on my Register of Companies in place the new name was this day entered on my Register of of the former name. A. 1956/194. Companies in place of the former name. No. W. 1961/654. Dated at Auckland this 24th day of May 1967. Dated at Wellington this 2nd day of June 1967. D. L. BALL, Assistant Registrar of Companies. S. C. PAVETI, Assistant Registrar of Companies. 1273 1269

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Strand Concrete Company NOTICE is hereby given that "Alan Steevens· and Company Limited" has changed its name to "Frank McGeever Limited", Limited" has changed its name to "Zea-Land Ferry Service and that the new name was this day entered on my Register Limited", and that the new name was this day entered on of Companies in place of the former name. A. 1956/237. my Register of Companies in place of the former name. No. W. 1956/392. Dated at Auckland this 24th day of May 1967. Dated at Wellington this 2nd day of June 1967. D. L. BALL, Assistant Registrar of Companies. 1274 S. C. PAYETT, Assistant Registrar of Companies. 1267

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "The British Laundry Company NOTICE is hereby given that "Emi Records Limited" has Limited" has changed its name to "Malcolm Smith Limited", changed its name to "Emi Records (N.Z.) Limited", and and that the new name was this day entered on my Register that the new name was this day entered on my Register of Companies in place of the former name. A. 1947/553. of Companies in place of the former name. No. W. 1964/437. Dated at Auckland this 25th day of May 1967. Dated at Wellington this 6th day of June 1967. D. L. BALL, Assistant Registrar of Companies. S. C. PAYETI, Assistant Registrar of Companies. 1275 1281

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Tauranga Egg Marketing NOTICE is hereby given that "Malmo Holdings Limited" has Company Limited" has changed its name to "Tauranga Egg changed its name to "Malmo Motors Limited", and that the Marketing Co-operative Limited", and that the new name was new name was this day entered on my Register of Companies this day entered on my Register of Companies in place of in place of the former name. No. W. 1920/42. the former name. Dated at Wellington this 6th day of June 1967. Dated at Hamilton this 6th day of June 1967. S. C. PAYETI, Assistant Registrar of Companies. L. C. JONES, Assistant Registrar of Companies. 1284 1291

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "United Lubricants (N.Z.) NOTICE is hereby given that "Mimiha Farms Limited" has Limited" has changed its name to "Frances United Limited", changed its name to "McLean Road Farm Limited", and that and that the new name was this day entered on my Register the new name was this day entered on my Register of of Companies in place of the former name. No. W; 1964/11. Companies in place of the former name- Dated at Wellington this 6th day of June 1967. Dated at Hamilton this 8th day of June 1967. I. W. MATTHEWS, Assistant Registrar of Companies. L. C. JONES, Assistant Registrar of Companies. 1282 1292 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Electric & Musical Industries Manufacturing Limited" has changed its name to "Electric & NOTICE is hereby given that "Field Spray Limited" has Musical Industries Manufacturing (N.Z.) Limited", and that changed its name to "John Dickson Limited", and that the the new name was this day entered on my Register of new name was this day entered on my Register of Companies Companies in place of the former name. No. W. 1966/1115. in place of the former name. (H.B. 1965/287.) Dated at Wellington this 6th day of June 1967. Dated at Napier this 8th day_ of June 1967. I. W. MATTHEWS, Assistant Registrar of Companies. P. J. THORNTON, Assistant Registrar of Companies. 1283 - 1270

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Colorviews (N.z.) Limited" NOTICE is hereby given that "J. J. Lomas Limited" has changed (C. 1962/76) has changed its name to "Bremford's Studios its name to "The Kash Menswear Limited", and that the new (Timani) Limited", and that the new name was this day name was this day entered on my Register of Companies in entered on my Register of Companies in place of the place of the former name. T. 1931/22. former name. Dated at New Plymouth this 1st day of June 1967. Dated at Christchurch this 12th day of June 1967. K. J. GUNN, Assistant Registrar of Companies. A. D. BROWN, Assistant Registrar of Companies. 1285 1293

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "J. N. Dalhoff Limited" has NOTICE is hereby given that "Crawford Lounge Limited" has changed its name to "Dalhoff & King Holdings Limited", changed its name to "Keen Holdings Limited", and that the and that the new name was this day entered on my Register new name was this day entered on my Register of Companies of Companies in place of the former name. No. W. 1967/436. in place of the former name. Dated at Wellington this 18th day of May 1967. Dated at Dunedin this 11th day of May 1967. S. C. P A YETT, Assistant Registrar of Companies. C. C. KENNELLY, District Registrar of Companies. 1268 1265 15 JUNE THE NEW ZEALAND GAZETTE 1045

CHANGE OF NAME OF COMPANY NEWTON APPLIANCES LTD.

NOTICE is hereby given that "Gladstone Car Sales Limited" IN LIQUIDATION SD. 1957/17 has changed its name to "Gladstone Trading Centre Limited", and that the new name was this day entered on my Register of Companies in place of the former Notice of Winding-up Order name. Name of Company: Newton Appliances Ltd. (in liquidation). Dated at Invercargill this 6th day of June 1967. Address of Company: Formerly care of Leslie Hay, 30 K. O. BAINES, District Registrar of Companies. Durham Street, Auckland C.l, now care of Official 1266 Assignee, Auckland. Registry of Supreme Court: Auckland. Number of Matter: M. 102/67. Date of Order: 28 April 1967. Date of Presentation of Petition: 11 April 1967. T.V. HOLDINGS LTD. E. C. CARPENTER, Official Assignee, Official Liquidator. IN LIQUIDATION Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1. 1249 Notice of Winding-up Order, and Meetings of Creditors and Contributories Name of Company: T.V. Holdings Ltd. (in liquidation). Address of Company: Care of Official Assignee, Auckland. WAITEMATA SAILS LTD. Registry of Supreme Court: Auckland. Number of Matter: M. 713/66. IN LIQUIDATION Date of Order: 17 March 1967. Date of Filing of Petition: 20 December 1966. Notice of Winding-up Order Place, Date, and Time of Meetings: Name of Company: Waitemata Sails Ltd. (in liquidation). Creditors: My office, Friday, 16 June 1967, at 2.15 p.m. Address of Company: Formerly 76 Barrys Point Road, Contributories: Same place and date at 3.30 p.m. Takapuna, now care of Official Assignee, Auckland. E. C. CARPENTER, Registry of Supreme Court: Auckland. Provisional Liquidator, Official Assignee. Number of Matter: M. 92/67. Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1. Date of Order: 28 April 1967. 1236 Date of Presentation of Petition: 8 March 1967. E. C. CARPENTER, Official Assignee, Official Liquidator. Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1. 1250 SCANDIA PROVIDORS (N.z.) LTD.

IN LIQUIDATION SANFORD TRANSPORT LTD. Notice of Dividend Name of Company: Scandia Providors (N.Z.) Ltd. (in IN LIQUIDATION liquidation) . Address of Company: Care of Official Assignee, Auckland. N alice of Payment of Dividend Registry of Supreme Court: Auckland. PURSUANT to the Companies Act 1955, notice is hereby given Number of Matter: M. 335/62. that a dividend is now payable on all proved claims in the Amount per Pound: 2s. under-mentioned company as at the 9th June 1967. First and Final or Otherwise: Second. Name of Company: Sanford Transport Ltd. (in liquidation). When Payable: 9 June 1967. Registered Office: Room 309, T. and G. Building, Wellesley Where Payable: My office. Street West, Auckland C. 1. E. C. CARPENTER, Registry of Supreme Court: Auckland. Official Assignee, Official Liquidator. Dividend: Third and final dividend of Is. ltd. in the pound. Fourth Floor, Dilworth Building, Customs Street East, Payable: On the 9th day of June 1967, at the office of the Auckland C. 1. liquidator. 1256 K. S. CRAWSHAW, Liquidator. Address of Liquidator: Room 309, Third Floor, T. and G. Building, Wellesley Street West, Auckland C. 1. 1245

CURSPRAY PAINTERS LTD.

IN LIQUIDATION P. H. SIMS LTD.

Notice of Winding-up Order and Meetings of Creditors and IN LIQUIDATION Contributories Name of Company: Curspray Painters Ltd. (in liquidation). Notice to Creditors to Prove Debts or Claims Address of Company: Care of Official Assignee, Auckland. IN the matter of the Companies Act 1955 and in the matter Registry of Supreme Court: Auckland. of P. H. Sims Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of P. H. Sims Ltd., which Number of .Matter: M. 90/67. is being wound up voluntarily, does hereby fix the 30th day Date of Order: 28 April 1967. of June 1967, as the day on or before which the creditors of Date of Presentation of Petition: 7 March 1967. the company are to prove their debts or claims and to establish any title they may have to priority under section Place, Date, and Time of Meetings: 308 of the Companies Act 1955, or to be excluded from the Creditors: My office, Friday, 16 June 1967, at 10.30 a.m. benefit of any distribution made before the debts are proved, Contributories: Same place and date at 11.30 a.m. or, as the case may be, from objecting to the distribution. E. C. CARPENTER, Dated this 12th day of June 1967. Official Assignee, Official Liquidator. K. S. CRAWSHAW, Liquidator. Fourth Floor, Dilworth Building, Customs Street East, Address of Liquidator: Room 314, Third Floor, T. & G. Auckland C .. 1. Building, Wellesley Street West, Auckland C. 1. 1248 1277 1046 THE NEW ZEALAND GAZETTE No. 31

D. D. PINKERTON LTD. NELSON CREEK SAWMILL LTD.

IN LIQUIDATION IN LIQUIDATION

Name of Company: D. D. Pinkerton Ltd. (in liquidation). Notice of General Meeting of Shareholders Address of Registered Office: P.O. Box 5090, Lambton Quay, IN the matter of the Companies Act 1955 and in the matter Wellington. of Nelson Creek Sawmill Ltd. (in liquidation), notice is Registry of Supreme Court: Wellington. hereby given that a general meeting of shareholders in the above company will be held in the office of the liquidator, 29 Number of Matter: M. 241/66. Albert Street, Greymouth, at 2 p.m., on Thursday, 29 June Last Day for Receiving Proofs of Debt: 30 June 1967. 1967, for the purpose of receiving an account of the winding Name of Liquidator: E. A. Gould, Official Assignee. up. Address: P.O. Box 5090, Lambton Quay, Wellington. Dated this 7th day of June 1967. 1246 M. RAYMOND BUNT, Liquidator. 1237

THE PIHAMA CO-OPERATIVE DAIRY CO. LTD. OAKLEIGH SERVICE STATION LTD.

IN LIQUIDATION IN LIQUIDATION

Notice of Voluntary Winding-up Resolution Notice to Creditors to Prove PURSUANT to section 269 of the Companies Act 1955 and in PURSUANT to rille 85 of the Companies Winding Up Rules the matter of Pihama Co-operative Dairy Co. Ltd. (in 1956, and in the matter of the Companies Act 1955 and liquidation), notice is hereby given that at an extraordinary Oakleigh Service Station Ltd. (in liquidation) : general meeting of the company duly convened and held on The liquidator of Oakleigh Service Station Ltd., which is the 26th day of May 1967, the following special resolutions being wound up voluntarily, doth hereby fix the 23rd day of were passed: June 1967, as the day on or before which the creditors of "1. That the company be wound up voluntarily. the company are to prove their debts and claims, and to "2. That Mr Bernard Daniel Mentink be and he is hereby establish any title they may have to priority under section appointed liquidator of the company. 308 of the Act, or to be excluded from the benefit of any "3. That the liquidator be authorised to receive in com­ distribution made before such debts are proved, or, as the pensation for the sale of. the as~ets of the compa~y,. sha.res case may be, from objecting to such distribution. in the Opunake Co-operative DaIry Co. Ltd., for dIstnbutlOn CLYDE COLSON, Liquidator. amongst the members of this company." Public Accountant, P.O. Box 153, Whangarei. Dated this 29th day of May 1967. 1241 B. D. MENTINK, Liquidator. 1257

HANDY HIRE SERVICE LTD.

M.K. MANUFACTURERS LTD. IN RECEIVERSHIP AND IN LIQUIDATION

IN LIQUIDATION Notice of Resolution for Voluntary Winding Up IN the matter of the Companies Act 1955 and in the matter of Handy Hire Service Ltd. (in receivership and in liquida­ Notice of Voluntary Winding-up Resolution tion), notice is hereby given that by duly signed entry in the PURSUANT to section 269 of the Companies Act 1955 and in minute book of the above-named company on the 15th day the matter of M.K. Manufacturers Ltd. (in liquidation), of May 1967, the following extraordinary resolution was notice is hereby given that at an extraordinary meeting of the passed by the company, namely: company held on the 8th day of June 1967, the following "That the company cannot by reason of its liabilities con­ special resolution was duly passed: tinue to carry on business and that the company accordingly "That the company be wound up voluntarily." be wound up." Dated this 8th day of June 1967. Dated at Auckland this 8th day of June 1967. JOHN CULYER WIGGLESWORTH, Liquidator. W. H. COLBERT, Director. 37 Shortland Street, Auckland C. 1. 1262 1289

HANDY HIRE SERVICE LTD.

SUPREME ICE CREAM CO. LTD. IN RECEIVERSHIP AND IN LIQUIDATION

IN LIQUIDATION Notice of Meeting of Creditors IN the matter of the Companies Act 1955 and in the matter Notice Calling Final Meeting of Handy Hire Service Ltd. (in receivership and in liquida­ tion) , notice is hereby given that by an entry in its minute IN the matter of the Companies Act 1955 and in the matter book signed in accordance with section 362 (1) of the of Supreme Ice Cream Co. Ltd., notice is hereby given in Companies Act 1955, the above-named company on the 15th pursuance of section 281 of the Companies Act 1955, that a day of May 1967, passed a resolution for voluntary winding general meeting of the above-named company will be held up, and that a meeting of the creditors of the above-named at Auckland, on Thursday, the 29th day of June 1967, at company will accordingly be held at the Board Room ,of 10 a.m., for the purpose of having an account laid before it N.Z. National Creditmen's Association (Auckland Adjust­ showing how the winding up has been conducted and the ments) Ltd., Third Floor, T. and G. Building, Wellesley property of the company has been disposed of, and to Street West, Auckland C. 1, on Friday, 16 June 1967, at receive any explanation thereof by the liquidator. 2.15 p.m. Further Business: Business: To consider and if thought fit, to pass the following 1. Consideration of a statement of position of the company's resolution as an extraordinary resolution, namely: affairs and list of creditors, etc. That the books and papers of the company and of the 2. Appointment of liquidator. liquidator, shall be left in the care of Mr D. J. Voisey. 3. Appointment of committee of inspection if thought fit. Dated this 8th day of June 1967. Dated this 8th day of June 1967. D. J. VOISEY, Liquidator. W. H. COLBERT, Director. 1258 1263 15 JUNE THE NEW ZEALAND GAZETTE 1047

N. L. CRAWFORD LTD. H.B. CONSTRUCTION CO. LTD.

IN VOLUNTARY LIQUIDATION IN VOLUNTARY LIQUIDATION

Notice of Final Meeting Notice of Final Meeting NOTICE is hereby given that the final meeting of creditors IN the matter of the Companies Act 1955 and in the matter will be held at 10.15 a.m., on the 28th day of June 1967, at of H.B. Construction Company Ltd. (in voluntary liquidation) , 135 'Ward Street, Hamil1Jon. notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above­ Business: named company will be held at the offices of Messrs Presentation of the liquidator's final statement of accounts. Wimsett and Wilson, 4 Thackeray Street, Napier, on 23 June B. C. PRIOR, Liquidator. 1967, at 3 p.m., for the purpose of having an account laid 1235 before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator. SIMSON SEEDS LTD. P. D. WILSON, Liquidator. 1255 IN VOLUNTARY LIQUIDATION THE KAIHU VALLEY PERPETUAL AFFORESTATION Notice of Voluntary Winding-up Resolution and of Meeting of CO. LTD. Creditors NOTICE is hereby given that by an entry dated 7 June 1967, IN VOLUNTARY LIQUIDATION in the minute book of Simson Seeds Ltd., the shareholders passed the following special resolution: Notice of Final Meeting "That the company be wound up voluntarily under section 268 (c) of the Companies Act 1955, and that in pursuance NOTICE is hereby given pursuant to section 281 of the of section 285 of the Companies Act 1955, Carlysle James Companies Act 1955, that the final meeting of the Kaihu Hartley Blackie, public accountant, of Christchurch, is hereby Valley Perpetual Afforestation Co. Ltd., will be held at the appointed provisional liquidator." offices of Jaggar-Smith, Warbrick, Scandle, and Co., public accountants, 9 Levien Building, St. Paul Street, Auck­ Pursuant to section 362 (8) of the Companies Act 1955, land, on Wednesday, the 28th day of June 1967, at 11 a.m., notice is hereby given that a meeting of the creditors of the for the purpose of having an account laid before them said company will be held at the Pioneer Sports Club, on showing the manner in which the winding up has been con­ Monday, 19 June 1967, at 2.30 p.m., at which meeting a full ducted, and the property of the company disposed of, and of statement of the position of the company's affairs together hearing any explanations which may be given by the liquidator. with a list of creditors and the estimated amount of their claims, will be laid before the meeting and at which meeting Dated at Auckland this 6th day of June 1967. the creditors, in pursuance of section 285 of the said Act, D. R. JAGGAR-SMITH, Liquidator. may nominate a person to be liquidator of the company, and 1244 in pursuance of section 286 of the said Act may appoint a committee of inspection. All proxies must be lodged at the office of Preston, FASCINATION GOWNS LTD. Blackie, and Hames, 213 Gloucester Street, Christchurch, not later than 5 p.m., on the afternoon of Friday, 16 June 1967. IN VOLUNTARY LIQUIDATION C. J. H. BLACKIE, Provisional Liquidator. 1243 Notice of Winding-up Resolution and Meeting of Creditors IN the matter of the Companies Act 1955 and in the matter THE WAIROA SAWMILLING CO. LTD. ~f Fascinat!on Gowns Ltd. (in voluntary liquidation), notice IS hereby gIven pursuant to section 269 (1) of the Companies Act 1955, that by an entry in the minute book, the above­ IN VOLUNTARY LIQUIDATION named company on the 12th day of June 1967 resolved by extraordinary resolution as follows: ' Notice of Meeting of Creditors "1. That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and NOTICE is hereby given that a meeting of the Wairoa Saw­ that the company be wound up voluntarily. milling Co. Ltd., will be held on Thursday, the 22nd day of "2. That pursuant to s.ection 285 of the Companies Act 1955, June 1967, at which a resolution for voluntary winding up K. A. Churcher, pubhc accountant of Timaru be and is is to be proposed, and that a meeting of the creditors of the hereby nominated as liquidator of the company." , company will be held pursuant to section 284 of the Companies Act 1955, at the Wairoa County Council old A J?eeting of cre~itors of t~e company will accordingly be meeting room, on Thursday, the 22nd day of June 1967, at held m the Centenmal Memonal Hall, George Street Timaru 2 p.m., at which meeting a full statement of the position of on Thursday, 22 June 1967, commencing at 2 p.m. ' , the company's affairs together with a list of the creditors Business: and the estimated amount of their claims, will be laid before 1. Consideration of the statement of the company's affairs. the meeting, and at which meeting the creditors, in pursuance 2. Appointment of liquidator. of section 285 of the said Act, may nominate a person to 3. Appointment of a committee of inspection if thought fit. be the liquidator of the company, and in pursuance of section 286 of the said Act, may appoint a committee of H. O. McFADYEN, Director. inspection. 1278 Dated at Wairoa this 2nd day of June 1967. M. W. HARVEY, Secretary. V. COVENY LTD. 1260 IN VOLUNTARY LIQUIDATION MAIDEN ENTERPRISES LTD. Notice of Meeting of Creditors IN the matter of the Companies Act 1955 and in the matter of IN VOLUNTARY LIQUIDATION V,. Coveny Ltd:, noti~e is hereby given by an entry in its mmute book, SIgned m accordance with section 362 (1) of N olice to Creditors to Prove Debts or Claims the Companies Act 1955, the above-named company, on the IN the matter of the Companies Act 1955 and in the matter of 8t~ ~ay of June 1967, passe~ a resolution for voluntary Maiden Enterprises Ltd. (in voluntary liquidation), notice wmdmg up, and that a meetmg of the creditors of the is hereby given that the undersigned, the liquidator of Maiden above-named company will be accordingly held at the Board Enterprises Ltd., which is being wound up voluntarily, does Room, N.Z. National Creditmen's Association, Barton Street hereby fix the 30th day of June 1967, as the day on or before Hamilton, on Monday 19 June 1967, at 2.30 p.m. • which the creditors of the company are to prove their debts Business: or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or 1. Consideration of a statement of the position of the to be excluded from the benefit of any distribution made company's affairs and list of creditors, etc. before the debts are proved, or, as the case may be, from 2. To confirm appointment of liquidator. objecting to the distribution. 3. Appointment of committee of inspection if thought fit. Dated this 2nd day of June 1967. Dated this 8th day of June 1967. M. H. HESLOP, Liquidator. By order of the Directors: P.O. Box 701, Auckland. ALAN C. WILSON, Secretary. 1253 1286 E 1048 THE NEW ZEALAND GAZETTE No. 37

In the Supreme Court of New Zealand No. M. 251/67. yearly on the 1st day of April and the 1st day of October in each Northern District and every year during the currency of the loan, being a period (Auckland Registry) of 25 years, or until the loan is fully paid off." IN THE MATTER of the Companies Act 1955 and IN THE MAlTER The above resolution was passed at a meeting of the of PLASTIKPAX LID.: Franklin County Council held on the 29th day of May 1967. Notice is hereby given that a petition for the winding up R. R. BOYLE, County Clerk. of the above-named company by the Supreme Court was, on 1238 the 9th day of June 1967, presented to the said Court by ALBERT ALFRED BARTROM of Auckland, company director, AND that the said petition is directed to be heard before the Court sitting at Auckland on the 30th day of June 1967 at 10 o'clock in the forenoon; and any creditor or contributory FRANKLIN COUNTY COUNCIL of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; RESOLUTION MAKING SPECIAL RATE and a copy of the petition will be furnished by the under­ sIgned to any creditor or contributory of the said company THAT, in pursuance and exercise of the powers vested in it requiring a copy on payment of the regulated charge for the in that behalf by the Local Authorities Loans Act 1956, the same. Franklin County Council hereby resolves as follows: E. R. PRICE, Solicitor for the Petitioner. "That, for the purpose of providing the annual charges on a Address tor Service: At the offices of Messrs Murdoch, loan of twenty-five thousand pounds (£25,000), authorised to Simpson, and Ross, Solicitors, Guardian Assurance Building, be raised by the Franklin County Council under the above­ corner Queen and Darby Streets, Auckland C. 1. mentioned Act for the purpose of meeting part cost of NOTE-Any person who intends to appear on the hearing replacing bridges and culverts in the County of Franklin, of the said petition must serve on or send by post, to the the Franklin County Council hereby makes and levys a above-named, notice in writing of his intention so to do. The special rate of decimal nought three one pence (.031d.) in notice must state name, address, and description of the the pound upon the rateable value (on the basis of unimproved person, or, if a firm, the name, address, and description of value) of all rateable property in the County of Franklin, and the firm, and an address for service within 3 miles of the that such special rate shall be an annual-recurring rate office of the Supreme Court at Auckland, and must be signed during the currency of such loan, and be payable yearly on by the person or firm, or his or their solicitor (if any), and the 1st day of October in each and every year during the must be served or, if posted, must be sent by post in sufficient currency of the loan, being a period of 30 years, or until time to reach the above-named petitioner's address for service the loan is fully paid off." not later than 4 o'clock in the afternoon of the 29th day of The above resolution was passed at a meeting of the June 1967. Franklin County Council held on the 29th day of May 1967. 1290 R. R. BOYLE, County Clerk. 1239

In the Supreme Court of New Zealand No. M. 249/67. Northern Districts OHAKUNE BOROUGH COUNCIL (Auckland Registry) IN THE MATTER of the Companies Act 1955 and IN THE MAlTER of the PROVINCIAL CINEMAS LID.: RESOLUTION MAKING SPECIAL RATE NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on NOTICE is hereby given that, in pursuance and exercise IOf the the 2nd day of June 1967, presented to the said Court by powers vested in it in that behalf by the Local Authorities FROPAX (N.Z.) LID., a duly incorporated company having its Loans Act 1956, the Ohakune BOflOugh Council resolved as registered office at 60 Victoria Street, Wellington, and that follows at a meeting held on Wednesday, 19 October 1966: the said petition is directed to be heard before the Court "That, for the purpose of providing the interest and other sitting at Auckland on the 30th day o~ June 1967,. at 10 charges on a loan of £20,000, authorised to be raised by the o'clock in the forenoon, and any credItor or contnbutory Ohakune Borough Council under the Local Authorities Loans of the said company desirous to support or oppose the ma~ing Act 1956, for the purpose IOf reticulating the Council's of an order on the said petition may appear at the time electricity district, the said Ohakune BOIlOugh Council hereby of the hearing in person or by his counsel for that purpose; makes and levies and appropriates and pledges a special rate and a copy of the petition will be furnished by the under­ of eight decimal seven five pence (8td.) in the pound on the -signed to any creditor or contributory of the said company rateable value -of all rateable property in the Borough -of requiring a copy on payment of the regulated charge for the Ohakune, and that such special rate shall be an annually recurring rate during the currency of such loan, and shall same. R. L. ZIMAN, Solicitor for the Petitioner. be payable yearly on the 1st day of April in each and every Address for Service: The offices of R. L. Ziman and Son, year during the currency of such loan, being a period of Solicitors, 406 Dilworth Buildings Customs Street, Auckland. 20 years, or until the loan is fully paid off." NOTE-Any person who intends to appear on the hearing A. A. COLLIN, Mayor. of the said petition must serve on or send by post to the 1234 above-named, notice in writing of his intention s,? ~o do. The notice must state the name, address, and descnptIOn of the person or if a firm, the name, address, and description of the fir~, -and an address for service within 3 miles o.f the office of the Supreme Court at Auckland, and must be SIgned BAY OF PLENTY CATCHMENT COMMISSION by the person or firm, or his or their solicitor (if. any),?-nd must be served or if posted, must be sent by post III suffiCIent time to reach the above-named petitioner's address for service RESOLUTION MAKING SPECIAL RATE not later than 4 o'clock in the afternoon of the 29th day of June 1967. 1287 Staff Housing Loan 1967, £16,000 PURSUANT to the Local Authorities Loans Act 1956 the Bay of Plenty Catchment Commission resolves as follows: "That for the purpose of providing the annual charges on a loan of £16,000, authorised to be raised by the Bay of Plenty FRANKLIN COUNTY COUNCIL Catchment Commission under the above-mentioned Act, for the purpose of purchasing land and erecting houses ;thereon, or purchasing land and existing houses, the said Bay of Plenty RESOLUTION MAKING SPECIAL RATE Catchment Commission do hereby make a special rate of decimal nought nought two pence (.002d.) in the pound (£) THAT in pursuance and exercise of the powers vested in it being decimal nought nought nought eight three cents (.00083 in that behalf by the Local Authorities Loans Act 1956, the cents) in the dollar ($) upon the rateable value (on the basis Franklin County Council hereby resolves as follows: of the capital value) of all rateable property in the Bay of Plenty Catchment Commission area, and that the special rate "That, for the purpose of providing interest and other shall be an annual-recurring rate during the currency of the charges on a loan of. twenty-five thousan~ pounds (£25,000)., loan and be payable yearly on the 1st day of April in each authorised to be raIsed by the Franklm County CounCIl year and every year during the currency of the loan, being a under the above-mentioned Act for the purpose of making period of twenty-five (25) years, or until the loan is fully advances to farmers in terms of the Rural Housing Act 1939, paid off." the Franklin County Council hereby makes and levys a special rate of decimal nought three nought pence (.030d.) I hereby certify that the above-mentioned resolution was in the pound upon the rateable value (on the basis of un­ passed by the Bay of Plenty Catchment Commission at a improved value) of all rateable property in the County of meeting held on the 6th day of June 1967. "Franklin, and that such special rate shall be an annual-recurring J. D. CARLING, Secretary. rate during the currency of such loan, and be payable half 1247 15 JUNE THE NEW ZEALAND GAZETTE 1049

TARANAKI COUNTY COUNCIL pound upon the rateable capital value of all rateable property within the Awatere Water Supply and Extension Special rating Area; and that the special rate shall be an annual-recurring RESOLUTION MAKING SPECIAL RATE rate during the currency of the loan, and be payable half yearly on the 1st day of October and 1st day of April in each and every year during the currency of the loan, being a period Okato Water Supply Area Loan 1967, £8,250 of 29 years, or until the loan is fully paid off." PURSUANT to the Local Authorities Loans Act 1956, the 1261 Taranaki County Council hereby resolves as follows: "That, for the purpose of providing the annual loan charges on a loan of £8,250, to be raised by the Taranaki County Council under the above-mentioned Act for the purpose of BOROUGH OF MOSGIEL completing construction of a public water supply system for the Okato water supply area, the said Taranaki County Coun­ cil hereby makes a special rate of three decimal one two SPECIAL ORDER MAKING CONSOLIDATED SPECIAL RATE pence (3.l2d.) in the pound upon the unimproved rateable value of all rateable property within the Okato water supply THAT the following resolution carried at a special meeting of area, and that the special rate shall be an annual-recurring the Mosgiel Borough Council held on the 1st day of May rate during the currency of the loan and be payable yearly on 1967, be and the same is hereby confirmed: the 4th day of August in each and every year during the currency of the loan, being a period of 30 years, or until the "That, in pursuance and exercise of the powers vested in it loan is fully paid off." in that behalf by section 108A of the Municipal Corporations J. S. PUTT, County Clerk. Act 1954, and all other powers in that behalf enabling it, the Mosgiel Borough Council resolves, so that this resolution may 1252 be con.firmed at a subsequent meeting of the Council and operate as a special order, to make and levy an annually re­ curring consolidated special rate of three decimal eight three EGMONT COUNTY COUNCIL six (3.836) pence (d.) in the pound (£) upon the rateable value (on the basis of the unimproved value) of all rateable property of the Borough of Mosgiel, comprising the whole of RESOLUTION MAKING SPECIAL RATE the Borough of Mosgiel, and that such consolidated special rate shall be made in substitution for the following special Rural Housing Loan 1967, £50,000 rates: lO.5d. in respect of the £65,000 Loan, THAT pursuant to the Local Authorities Loans Act 1956, the l.Od. in respect of the £15,000 Loan, Egmont County Council hereby resolves as follows: .25d. in respect of the £5,000 Loan, "That, for the purpose of providing the annual charges on l.Od. in respect of the £33,000 Loan, a loan of £50,000 ($100,000), authorised to be raised by the 1.0d. in respect of the £34,000 Loan, Egmont County Council under the above mentioned Act, .sd. in respect of the £18,700 Loan, for the purpose of advancing moneys to farmers for the l.333d. in respect of the £73,000 Loan, erection of, or additions to, or repairs to houses, under the .75d. in respect of the £29,000 Loan, provisions of the Rural Housing Act 1939, the said Egmont .25d. in respect of the £18,000 Loan, County Council hereby makes a special rate of decimal two "Further, that the Common Seal of the body corporate nine six six pence in the pound (.1236 cents in the dollar) known as the Mayor, Councillors, and Citizens of the Borough upon the unimproved rateable value of all rateable property of Mosgiel be affixed unto the above-written special order in of the County of Egmont, and that such rate shall be an the presence of His Worship the Mayor, Councillors C. H. annual-recurring rate during the currency of such loan and Leith and R. H. Malcolm, and the Town Clerk." be payable on the 1st day of April in each and every year during the currency of such loan, being a period of 25 years, In witness whereof the Common Seal of ,the Mayor, Coun­ or until such loan is fully paid off." cillors, and Citizens of the Borough of Mosgiel was here­ unto affixed this 6th day of June 1967, in the presence of. A. T. McCALL, County Clerk. 1264 R. M. McDONALD, Mayor. C. H. LEITH, Councillor. R. H. MALCOLM, Councillor. A. W. McLEAN, Town Clerk. CLUTHA COUNTY COUNCIL [L.s.] 1254 RESOLUTION MAKING SPECIAL RATE

Okawa and District Memorial Community Centre Loan, 1966 WOODVILLE COUNTY COUNCIL PURSUANT to the Local Authorities Loans Act 1956, the Clutha County Council hereby resolves as follows: TOWN AND COUNTRY PLANNING ACT 1953 "That, for the purpose of providing the annual charges on a loan of eleven thousand pounds (£11,000), authorised by the Hearing 0/ Objections to Woodville County District Scheme Clutha County Council under the above-mentioned Act, for the purpose of meeting part of the cost of constructing a THE Woodville County Council hereby gives notice that the community centre building, the said Clutha County Council hearing of objections to the district scheme will commence hereby makes a special rate of three hundred and eighty-two at the Woodville County Chambers, Vogel Street, Woodvi.11e, thousandths (.382d.) of one penny in the pound (£) upon the at 11 o'clock on Tuesday, the 18th day of July 1967, and rateable unimproved value of all rateable property of the will continue as there arranged, from time to time and place Owaka and District Memorial Community Centre District in to place, until all objections and witnesses have been heard. the County of Clutha; and that the special rate shall be an All persons who wish to be heard in support of or opposi­ annual-recurring rate during the currency of the loan and be tion to any objections shall notify the Council accordingly payable yearly on the 30th day of June in each and every at least three days before that date. year during the currency of the loan, being a period of 25 The following is a summary of the subject-matters of ob­ years, or until the loan is fully paid off.". jeotions received by the Council: I hereby certify that the above resolution is a true copy of (1) Objection to a length of 1 mile of State Highway No.2 a resolution passed at a meeting of the Clutha County from Bussts Bridge to Mangaatua Bridge, being Council held on the 31st day of May 1967. declared "Proposed Limited Access Road". J. IBBOTSON, County Clerk. (2) Objection to a length of 0.55 miles of State Highway P. O. Box 25, Balclutha. No.2 from Grahams Road to Kiritaki Road, being 1251 declared "Proposed Limited Access Road". (3) Objection that there is no restriction of residential accommodation surrounding the Woodville Borough Council's Sewerage Disposal Works. AWATERE COUNTY COUNCIL Dated at Woodville this 12th day of June 1967. For The Woodville Coun·ty Council: RESOLUTION MAKING SPECIAL RATE G. A. McPHERSON, County Clerk. 1276 Awatere Water Supply Extension Redemption Loan 1967, £19,500 PURSUANT to the Local Authorities Loans Act 1956, the PORIRUA CITY COUNCIL Awatere County Council hereby resolves as follows: "That, for the purpose of providing the annual charges on TOWN AND COUNTRY PLANNING ACT 1953 a loan of £19,500, authorised to be raised by Awatere County Council under the above-mentioned Act, for Awatere Water Notice of Application for Consent to Change of Use Supply Extension Redemption Loan 1967, the said Awatere NOTICE is hereby given that application has been made by County Council hereby makes a special rate of O.3d. in the J. D. Corrigan Ltd., a duly incorporated company having its 1050 THE NEW ZEALAND GAZETTE No. 37

registered office· at Wellington, for consent of change of use approval thereof, and to confer jurisdiction upon the said enabling that part of the property occupied by it to be used Court to approve such a scheme, with or without modification, for the purposes of welding of wrought-iron products. notwithstanding that anything in the scheme so approved shall The property is situated at Kenepuru Drive, Porirua and is be at variance with, or in conflict with, the provisions of any located in the industrial "A" zone. Act relating to the trusts of the will of the said James Dil­ wo~th, deceased, and that any scheme so approved shall be The legal description of the land is: 27.84 perches, being yahd to all intents and purposes, notwithstanding anything Section 157, Porirua District, and being all the land in certifi­ III any such Act as if the scheme had been contained in an cate of title, Volume 807, folio 66, deferred payment licence. Act of Parliament. The application may be examined at the office of the Pori­ Copies of the Bill may be inspected by the public, without rua City Council during normal office hours, and any person fee, during office hours, at the office of the Dilworth Trust or body affected may object to the application by notice in Board, Dilworth Building, Queen Street, Auckland. writing delivered to the Town Clerk, Porirua City Council, P.O. Box 50150, Porirua, not later than 4 p.m., on the 12th day Communications or notices to the Promoter may be sent of July 1967. to the same address. Every objector shall state the grounds of the objection and Dated the 7th day of June 1967. whether the objector wishes to be heard by the Council in THE DILWORTH TRUST BOARD~ support of his objection. Promoter. Dated this 6th day of June 1967. 1280 J. D. CORRIGAN, LID., by its Solicitor, BARRY EDWARD BRILL. This is the first publication of this notice. NEW ZEALAND GOVERNMENT PUBLICATIONS 1279 GOVERNMENT BOOKSHOP A selective range of Government publications is available from the following Government Bookshops: ADMINISTRATION ACT 1952 Wellington: M ulgrave Street Private Bag Telephone 46 807 IN the matter of the Administration Act 1952 and its amend­ Auckland: State Advances Bldg., Rutland Street ments, and in the matter of the estate of William Wesley P.O. Box 5344 Telephone 22 919 Richardson, late of Wellington but now deceased, notice is Hamilton: Alma Street hereby given that the Public Trustee of New Zealand on the P.O. Box 857 Telephone 80 103 2nd day of June 1967, filed a certificate in the Supreme Christchurch: 130 Oxford Terrace. Court of Wellington, electing to administer the above­ P.O. Box 1721 Telephone 50 331 mentioned estate under Part IV of the Administration Act Dunedin: Corner of Water and Bond Streets 1952, and that the said estate will, as from the said date, P.O. Box 1104 Telephone 78 703 be administered, realised and distributed in accordance with Wholesale Retail Mail Order the law and practice of bankruptcy. Postage: All pUblications are post or freight free by second­ I do hereby summon a meeting of creditors of the above class surface mail or surface freight. estate to be held at the offices of the District Public Trustee, Lambton Quay, Wellington, on the 14th day of June 1967, Postage or freight is extra when publications are forwarded at 11 a.m. by first-class surface mail, by air mail, or by air freight. All creditors, whether they have already submitted their Call, write, or phone your nearest Government Bookshop claims or not, are required to prove their debts within the for your requirements. time and in the manner provided by the Bankruptcy Act 1908. Proof of debt forms may be procured at my office. THE NEW ZEALAND GAZEITE Dated at Wellington this 2nd day of June 1967. Subscriptions~The subscription is at the rate of £7 per J. W. LIENERT, calendar year, including postage, payable in advance. Deputy District Public Trustee for Wellington. Single copies available as issued. The price of each Gazette varies and is printed thereon. T~e New Zealand Gazette is published on Thursday WOOLWORTHS (NEW ZEALAND) LTD. evenmg of each week, and notices for insertion must be received by the Government Printer before 12 o'clock of the LOST STOCK CERTIFICATE day preceding publication. Advertisements are charged at the rate of Is. per line. ApPLICATION has been made to the above company to issue The number of insertions required must be written across a new certificate of title in lieu of original certificate No. the face of the advertisement. 4757, issued in the name of Rex Sutherland, now deceased. All advertisements should be written on one side of the The executors of the estate have made a statutory declaration paper, and signatures, etc., should be written in a legible hand. that the original certificate of title to the said stock has been lost. Notice is hereby given that, unless within thirty days from the date hereot there is made to the company some claim CONTENTS or representation in respect of the said original certificate, a PAGE new certificate will be issued in place thereof. Dated this 8th day of June 1967. ADVERTISEMENTS 1042 C. R. HART, Secretary. 1240 ApPOINTMENTS 1021 BANKRUPTCY NOTICES 1041 NOTICE OF PRIVATE BILL DEFENCE NOTICES 1019 DILWORTH TRUSTEES ACT 1967 LAND TRANSFER ACT: NOTICES 1042 PUBLIC notice is hereby given by the Dilworth Trust Board, MISCELLANEOUS- having its office at Dilworth Building, Queen Street, Auck­ Control of Prices Act: Notice 1038 land, that it intends to apply forthwith for leave to introduce Conscience Money Received 1036 a Private Bill under the short title of "Dilworth Trustees Customs Tariff: Notices 1038 Act 1967". The objects of such Bill are as follows: Dairy Board Act: Notice 1036 To enable the Dilworth Trust Board, as trustees of the ,WiH Harbours Act: Notices ...... 1034 of the late James Dilworth, of Remuera, in the City of Auck­ Heavy Motor Vehicle Regulations: Notice 1036 land, settler, to select any boy otherwise qualified for selection Import Control Exemption Notice ...... 1023 as a pupil of the Dilworth Ulster Institute (commonly known Land Districts, Land Reserved, Revoked, etc. 1036 as "Dilworth School"), who is an adopted child or whose Motor Drivers Regulations: Notices 1035 parents have been divorced or separated, judicially or· other­ New Zealand Grown Fruit Regulations: Notice· 1022 wise, or one of whose parents has deserted his or her spouse, Officiating Ministers: Notices 1022 or any boy otherwise qualified for selection who is over the Public Works Act: Land Taken, etc. 1030 age of 10 years; to increase the remuneration of the Trustees Regulations Act: Notice 1040 and the honorarium of the Visitor; to enable the Trustees Reserve Bank: Summary 1040 from time to time, instead of promoting legislation to vary Schedule of Contracts ...... 1041 or extend their powers, or to vary or prescribe the mode of Standards Act: Notices ...... 1036 administration of such trusts, to promote a scheme under Part Transport Act: Notices 1035 III of the Charitable Trusts Act 1957 and any amendment Trustee Savings Bank Act: Notice 1036 thereof, or any Act passed in substitution therefor, and make application to the Supreme Court of New Zealand for PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1015-1019

Price 2s. 6d. BY AUTHORITY: R. E. OWEN. GOVERNMENT PRINTER. WELLINGTON, NEW ZEA.T.ANJ> -1'}f)7