No. 74 1987

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 1 DECEMBER 1966

Lands Set Apart as Provisional State Forest Declared to be SECOND SCHEDULE Subject to the Land Act 1948 0TAGO LAND DISTRICT-SOUTHLAND CoNSERVANCY ALL that area in the Otago Land District, County of Lake, containing an area of 3,000 acres, more or less, and situated BERNARD FERGUSSON, GovemoT-General in Humboldtside Survey District, and being the area of forest numbered 36, and shown bordered red on Sheet 8 of Roll A PROCLAMATION Map 450, now deposited in the Head Office of the New PURSUANT to subsection (2) of section 19 of the Forests Act Zealand Forest Service at Wellington. As shown on Plan 1949, I, Brigadier Sir Bernard Edward Fergusson, the No. 52592A deposited in the Head Office, Department of Lands Governor-General of New Zealand, acting on the joint recom­ and Survey at Wellington, and thereon bordered red. mendation of the Minister of Lands and of the Minister of Given under the hand of His Excellency the Governor­ Forests, hereby proclaim and declare that the lands described General, and issued under the Seal of New Zealand, in the Schedules hereto, being provisional State forest re­ this 28th day of November 1966. serves Nos. 25 and 26, set apart by Proclamations dated the [L.S.] JOHN McM.JPINE, for the Minister of Lands. 29th day of April 1919, and published in Gazette, 8 May 1919, Volume II, page 1291, the 8th day of December 1920, Goo SAVE lHE QUEEN! and published in Gazette, 16 December 1920, Volume III, (L. and S. H.O. 52592; D.O. 8/9) page 3265, the 8th day of December 1934, and published in Gazette, 13 December 1934, Volume III, page 4166, and the 12th day of September 1960, and published in Gazette, 22 Land Taken for Road in Block VI, Newcastle Survey District, September 1960, Volume III, page 1463, are required to be Raglan County redefined; and, in accordance with the provisions of the said Act, such lands shall, from and after the day of the gazetting hereof, cease to be provisional State forest lands BERNARD FERGUSSON, Governor-General and shall become Crown lands, available for sale, lease, reservation, or other disposition under the provisions of the A PROCLAMATION Land Act 1948. PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for road; and I also FIRST SCHEDULE declare that this Proclamation shall take effect on and after 0TAGO LAND DISTRICT-SOUTHLAND CONSERVANCY the 5th day of December 1966. ALL that area in ·the Otago Land District, County of Lake, SCHEDULE containing an area of 76,900 acres, more or less, bounded by a line commencing at Trig. Station ZO on the eastern SOUTH AUCKLAND LAND DISTRICT boundary of Block III, Martins Bay Survey District, and the ALL that piece of land containing 3 roods 7 · 4 perches situated north-eastern boundary of the Fiordland National Park, in Block VI, Newcastle Survey District, being part Allotment and proceeding generally north-westerly along that boundary 185, Parish of Waipa; as the same is more particularly of the Fiordland National Park to the north-western corner delineated on the plan marked M.O.W. 20701 (S.O. 43377) of Section 16, Block I, Martins Bay Survey District; thence deposited in the office of the Minister of Works at Wellington, northerly along the eastern boundaries of Sections 8 and 11, and thereon coloured yellow. Block I, aforesaid, to the southern side of the road forming Given under the hand of His Excellency the Governor­ the southern boundary of Section 13, Block I, aforesaid; General, and issued under the Seal of New Zealand, thence easterly along that side of the road to a point in line this 29th day of September 1966. with the eastern boundary of the said Section 13; thence due north to the south-eastern corner of that section, being [L.S.] ,PEJRCY B. ALLEN, Minister of Works. also a point on the north-eastern boundary of the Fiordland Goo SAVE 1HE QUEEN! National Park; thence generally north-westerly along that (P.W. 34/2799; D.O. 18/7 /61) boundary and its production to the mean high-water mark; thence generally north-easterly along the mean high-water mark, crossing the mouths of all rivers and streams, to the north-eastern boundary of the Otago Land District; thence Land Taken for Road, and for the Use, Convenience, or south-easterly along that boundary to the generally south­ Enjoyment of a Road, in Block VI, Newcastle Survey District, eastern boundary of the area of forest numbered 35, and Raglan County shown on Sheets 8 and 6 of Roll Map 450, now deposited in the Head Office of the New Zealand Forest Service at Wellington; thence generally south-westerly along that bound­ BERNARD FERGUSSON, Oovemor-General ary to the eastern boundary of the Fiordland National Park; A PROCLAMATION thence northerly, westerly, and north-westerly along the PURSUANT to the Public Works Act 1928, I, Brigadier Sir eastern, northern, and north-eastern boundaries of the Fiord­ Bernard Edward Fergusson, the Governor-General of New land National Park to the point of commencement, exclud­ Zealand, hereby proclaim and declare that the land described ing therefrom Lake Wilmot and Pyke River north of Lake in the First Schedule hereto is hereby taken for road, and Wilmot, Humboldtside Survey District, and all legal roads. the land described in the Second Schedule hereto is hereby As shown on Plan No. 52592A deposited in the Head Office, taken for the use, convenience, or enjoyment of a road; and Department of Lands and Survey at Wellington, and thereon I also declare that this Proclamation shall take effect on and bordered red., after the 5th day of December 1%6. 1!9&8 THE NEW ZEA&LAND GAZETTE No. 74

FIRST SCHEDULE Revoking Part of a Proclamation Denning the Middle Line SOUTH AUCKLAND LAND DISTRICT of a Portion of the Wellington-Foxton Motorway in the City of Porirua Road ALL those pieces of land situated in Block VI, Newcastle Survey District, described as follows: BERNARD FERGUSSON, Governor-General A PROCLAMATION A. R. P. Being 0 2 27 · 8} Parts Allotment 110, Waipa Parish; coloured PuRSUANT to the Public Works Act 1928, I, Brigadier Sir 1 2 4·2 blue on plan. Bernard Edward Fergusson, the Governor-General of New 0 0 4 · 1 Part Allotment 108, Waipa Parish; coloured blue Zealand, hereby revoke the Proclamation dated the 7th day on plan. of !May 1953, and published in Gazette, 14 May 1953, Volume 1, at page 739, and registered as No. 4788, Wellington Land 2 0 19 · 5f Parts Allotment 109, Waipa Parish; coloured sepia. 0 1 13 · 1 on plan. Registry, defining the middle line of a portion of the 0 0 0 · 1 Parts Allotment 107, Waipa Parish; coloured sepia:. Wellington-Foxton Motorway in so far as it affects the 0 0 7·6S on plan. land described in the Schedule hereto. 0 0 5·4 Part Allotment 107, Waipa Parish; coloured sepia. on plan. SCHEDULE 0 0 7 } Parts Allotment 104, Waipa Parish; coloured sepia. 0 3 11 ·7 on plan. WELLINGTON LAND DISTRICT 0 0 22·7 Part Lot 1, D.P. S. 397; coloured orange on plan .. ALL that piece of land containing 196 acres 1 rood 26·91 1 2 26·71 Parts Allotment 101, Waipa Parish; colouredi perches situated in the City of Porirua, Wellington R.D., 0 3 23 · 9 S orange on plan. and being part Sections 56, 58, and 59, 'Porirua ,District and 0 3 20·7 Part Allotment 103, Waipa Parish; coloured blue part Sections 11 and 13, Takapu District, and being also on plan. parts Lots 1, D.P. 7001. All certificate of title, No. D4/718, 3 37 Part Allotment 102, Waipa Parish; coloured sepia:. Wellington Land Registry. on plan. Given under the hand of His Excellency the Governor­ 2 12 · 1 Part Allotment 100, Waipa Parish; coloured· sepia: General and issued under the Seal of New Zealand, on plan. this 20th day of October 1966. 0 0 2 · 31 Parts Allotment 98, Waipa Parish; coloured sepia 0 0 12·7f on plan. (L.s.] PERCY B. ALLEN, Minister of Works. 0 1 7 ·2 Part Lot 1, D.P. S. 152; coloured orange on plan. Goo SAVE THE QUEEN! As the same are more particularly delineated on the plan (P.W. 71/9/0; D.O. 27 /3/0) marked M.O.W. 20637 (S.O. 43122) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. Declaring Crown Land to be Set Apart for an Aerodrome in SECOND SCHEDULE Block IX, Otahuhu Survey District, City of Manukau, and SOUTH AUCKLAND LAND DISTRICT Revoking Previous Declaration Use, Convenience, or Enjoyment of a Road ALL those pieces of land situated in Block VI, Newcastle BERNARD FERGUSSON, Governor-General Survey District, described as follows: A PROCLAMATION A. R. P. Being PURSUANT to section 27 of the Public Works Act 1928, I, 0 0 16·2 Part Allotment 101, Waipa Parish; coloured orange~ Brigadier Sir Bernard Edward Fergusson, the Governor­ edged orange, on plan. General of New Zealand, hereby revoke the declaration O O 14· 9 Part Allotment 103, Waipa Palish; coloured dated 28 March 1966, and published in Gazette, 14 April 1966, blue, edged blue, on plan. No. 21, p. 638, setting apart Crown land for an aerodrome, O 2 9·4 Part Allotment 102, Waipa Parish; coloured sepia~ and, pursuant to section 25 of the Public Works Act 1928, edged sepia, on plan. hereby declare the Crown land described in the Schedule O O 16·21 Parts Allotment 100, Waipa Parish; coloured sepia, hereto to be set apart for an aerodrome from and after 0 0 0 · 2 S edged sepia, on plan. the 5th day of December 1966. As the same are more particularly delineated on the plan marked M.O.W. 20637 (S.O. 43122) deposited in the office SCHEDULE of the Minister of Works at Wellington, and thereon coloured as above mentioned. NORTH AUCKLAND LAND DISTRICT Given under the hand of His Excellency the Govemor­ ALL that piece oif land containing 1 acre and 15 perches General, and issued under the Seal of New Zealand~ situated in Block IX, Otahuhu Survey District, City of Manu­ this 29th day of September 1966. kau, North Auckland R.D., and being Allotment 328, Parish o.f Manurewa; as the same is more particularly delineated on [LS.] PBRCY B. ALLBN, Minister of Warks,. the plan marked 1S.O. 39123 deposited in the office of the Chief Goo SAVE THE QUEEN! Surveyor at Auckland. (P.W. 34/2799; D.O. 18/7 /58) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 29th day of September 1966. [L.S.] PERCY B. ALLEN, Minister of Works. Goo SAVE THE QUEEN! (P.W. 23/381/17 /0; D.O. 30/3/0) Land Taken for Road in Block IV, Mount Robinson Survey District, Kairanga County Allocating Railway Land for Road in Block II, Longwood BERNARD FERGUSSON, Governor-General Survey District, Wallace County A P1ROCLAMATION PuRSUANT to the Public Works Act ,1928, I, Brigadier Sir BERNARD FERGUSSON, Governor-General Bernard Edward Fergusson, the Governor-General of New Zealand, hereby ,proclaim and declare that the land described A PROCLAMATION in the !Schedule hereto is hereby taken for road; and ,J also PURSUANT to section 226 of the Public Works Act 1928, I, declare that this Proclamation shall take effect on and after Brigadier Sir Bernard Edward Fergusson, the Governor­ the 5th day of December 1966.. General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto shall, upon the publication hereof in the Gazette, become road; and that 'SOHEDULE such road shall be maintained by the National Roads Board, WELLINGfON LAND UISTRICT in like manner as other public highways are controlled and maintained by the said Board. ALL that piece .of land ,containing 14·6 perches situated in Block ,JV, !Mount Robinson Survey 1District, Wellington R.0., being part '1and on D.·P. 5009, being part Rangitikei-Manawatu SCHEDULE B 4 ,Block; as :the same is more particularly delineated on the plan marked M.O.W. 20426 (S.O. 26209) deposited in the 0TAGO LAND DISTRICT office ,()If the Minister of Works at Wellington, and thereon ALL those pieces of land situated in Block II, Longwood coloured blue. Survey District, described as follows: Given under the hand orf His Excellency the Govemor­ A. R. P. Being iGeneral, and issued under the Seal of New Zealand, this 0 0 31 · 81 25th day ()If October ·1966. 0 021 · SJ Part railway land; on plan M.O.W. 20619 [L.S,] PERCY B. ALLEN, Minister of Works. 0 0 36·5 (S.O. 7237). 0 2 19·1 Goo SAVE THE QUEEN! 0 3 3 · 5 Part railway land; on plan M.O.W. 19421 (S.O. (!P.W. 72/56/9A/0; D.O. 9/56/0) 7238). 1 DECEMBER THE NEW ZEAL.AND GAZETI'E 1989

As the same are more particularly delineated on the plans Waipa Parish; as the same is more particularly delineated on marked as above mentioned and deposited in the office of the plan marked M.O.W. 20701 (S.O. 43377) deposited in the the Minister of Works at Wellington, and thereon coloured office of the Minister of Works at Wellington, and thereon orange.. coloured green. Given under the hand of His Excellency the Governor­ T. J. SHERRARD, Clerk of the Executive Council. General, and issued under the Seal of New Zealand, this (P.W. 34/2799; D.O. 18/7 /61) 20th day of October 1966. (LS.] PERCY B. ALLEN, Minister of Works. Goo SAVE THE QUEEN! Consenting to Stopping Road in Blocks XII and XVI, Hinds (P.W. 72/99/18/0; D.O. 72/99/18/0/37) Survey District, Ashburton County

BERNARD FERGUSSON, Governor-General Consenting to Stopping Road in Block VI, Newcastle Survey ORDER IN COUNCIL District, Raglan County At the Government House at Wellington this 5th day of October 1966 BERNARD FERGUSSON, Governor-General Present: ORDER IN COUNCIL HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL At the Government House at Wellington this 5th day of PURSUANT to section 149 of the Public Works Act 1928, His October 1966 Excellency the Governor-General, acting by and with the Present: advice and consent of the Executive Council, hereby consents to the Ashburton County Council stopping the portions of HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL road described in the Schedule hereto. PURSUANT to section 149 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby consents SCHEDULE to the Raglan County Council stopping the portions of road CANTERBURY LAND DISTRICT described in the Schedule hereto. ALL those pieces of road situated in the Canterbury Registra­ tion District described as follows : SCHEDULE A. R. P. Adjoining or passing through SOUTH AUCKLAND LAND DISTRICT 2 2 22 Rural Sections 20077 and 22121 and Reserve 1443. ALL those pieces of road situated in Block VI, Newcastle Situated in Block XVI, Hinds Survey District. Survey District, described as follows: A. R. P. Adjoining or passing through A. R. P. Adjoining or passing through 4 0 16 Lot 18, D.P. 415, being part Rural Sections 24021, 1 2 32·7 Part Allotments 109, 110, and 111, Waipa Parish; 24022, and 24024, and Rural Sections 22120 and coloured green on plan. 22121. 2 3 20 Part Allotments 108, 110, and 114, Waipa Parish; Situated in Blocks XII and XVI, Hinds Survey District. coloured green on plan. 0 0 21 · 3 Part Allotment 109, Waipa Parish; coloured As the same are more particularly delineated on the plan green, edged green, on plan. marked M.O.W. 20719 (S.O. 10640) deposited in the office 0 1 35 · 2 Part Allotment 109, Waipa Parish; coloured green of the Minister of Works at Wellington, and thereon coloured on plan. green. 0 2 19 · 1 Part Allotments 104, 109, and 138, Waipa Parish; T. J. SHERRARD, Clerk of the Executive Council. coloured green on plan. 0 0 1 1 Allotment 107, Waipa Parish; coloured green on (P.W. 45/1338; D.O. 35/15) 0 0 8 · 5f plan. 0 0 5 · 9 Part Allotment 104, Wai pa Parish; coloured green on plan. Declaring Road in Block VI, Kawhia North Survey District, 0 2 35·9 Lot 1, D.P. S. 397, part Allotments 104 and 105 to be a Government Road and to be Stopped and Allotment 101, Waipa Parish; coloured green on plan. 0 5 · 3 Part Allotment 104, Waipa Parish; coloured green, BERNARD FERGUSSON. Governor-General edged green on plan. ORDER IN COUNCIL 18·2 Part Allotment 104 and Allotments 101 and 103, At the Government House at Wellington this 5th day of Waipa Parish; coloured green on plan. October 1966 O 1 27 · 5 Allotments 101 and 103, Waipa Parish; coloured green on plan. Present: 39·3 Allotments 101 and 102, Waipa Parish; coloured HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL green, edged green, on plan. PuRSUANT to the Public Works Act 1928, His Excellency the O 3 38 Part Allotment 99 and Allotment 100, Waipa Governor-General, acting by and with the advice and consent Parish; coloured green on plan. of the Executive Council, hereby (a) declares the piece of O O 10·1 Lot 1, D.P. S. 152; coloured green, edged green, road described in the Schedule hereto to be a Government on plan. road, and (b) stops the said road. O O 16 Lot l, D.P. S. 152; coloured green on plan. As the same are more particularly delineated on the plan marked M.O.W. 20637 (S.0. 43122) deposited in the office SCHEDULE of the Minister of Works at Wellington, and thereon coloured SOUTH AUCKLAND LAND DISTRICT as above mentioned. ALL that piece of road containing 1 rood 32 · 3 perches situated T. J. SHERRARD, Clerk of the Executive Council. in Block VI, Kawhia North Survey District, adjoining or (P.W. 34/2799; D.O. 18/7 /58) passing. through part Kawhia L No. 2 Section, 2 Block, and Lot 1, D.,P. S. 1944, being part Kawhia L No. 2 Section, 2 Block; as the same is more particularly delineated on the plan marked M.O.W. 20483 (S.O. 399,26) deposited in the Consenting to Stopping Road in Block VI, Newcastle Survey office of the Minister of Works at Wellington, and thereon District, Raglan County coloured green. T. J. SHERRARD, Clerk of the Executive Council. BERNARD FERGUSSON, Governor-General (P.W. 72/31/2B/0; D.0. 72/31/2B/01) ORDER IN COUNCIL At the Government House at Wellington this 5th day of Declaring Road in Block I, Kairanga Survey District, and October 1966 Block IV, Te Kawau Survey District, Manawatu County, Present: to be Government Road and to be Stopped HIS EXCELLENCY nm GOVERNOR-GENERAL IN COUNCIL BERNARD FERGUSSON, Governor-General PURSUANT to section 149 of the Public Works Act 1928, His Excellency the Governor-Genera~, acting _by and with the ORDER IN COUNCIL advice and consent of the Executive Council, hereby consents At the Government House at Wellington this 5th day of to the Raglan County Council stopping the portion of road October 1966 described in the Schedule hereto. Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL SCHEDULE PURSUANT to the Public Works Act 1928, His Excellency SOUTH AUCKLAND LAND DISTRICT the Governor-General, acting by and with the advice and ALL that piece of road containing 1 acre 2 r~od~ 6 · 2 ~e~c~es consent of the Executive Council, hereby (a) declares the situated in Block VI, Newcastle Survey D1stnct, adJ01mng pieces of road described in the Schedule hereto to be Govern­ part original bed of Mangaohe Stream and Allotment 185, ment road, and (b) stops the said road. 1990 THE NEW ZEALAND GAZETTE No. 74

SCHEDULE Boundaries of the Borough of Mount Eden and the City of WELLINGTON LAND DISTRICT Auckland Altered ALL those pieces of road in the Wellington R.D., described as follows: BERNARD FERGUSSON, Governor-General Situated in Block I, Kairanga Survey District: ORDER IN COUNCIL A. R. P. Adjoining or passing through A:t the Government Home at Wellington this 30th day o'.' O O 17·1l Part Section 291, Town of Carnarvon; plan M.O.W. ,November 1966 0 0 29·6J 19731 (S.O. 26053). Present: Situated in Block IV, Te Kawau Survey District: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL A. R. P. Adjoining or passing through PURSUANT to the Local Government Commission Act 1961, O 2 6 · 2 Part Section 270, Town of Carnarvon; plan His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes the M.O.W. 19730 (S.O. 26052). following order. As the same are more particularly delineated on the plans marked as above mentioned, deposited in the office of the Minister of Works at Wellington, and thereon coloured green. ORDER T. J. SHERRARD, Clerk of the Executive Council. 1. On and from the 1st day of January 1967 the areas described in the First Schedule hereto are hereby excluded (P.W. 72/3/9A/0; D.O. 9/3/0/1) from the Borough of Mount Eden and included in the City of Auckland. 2. On and from the 1st day of January 1967 the areas described in the Second Schedule hereto are hereby excluded Declaring a Service Lane to be Vested in the Corporation of from the City of Auckland and included in the Borough of the City of Hastings, and to be Under the Control and Mount Eden. Management of the Hastings City Council 3. The said alterations shall be deemed to have been effected under .the Municipal Corporations Act 1954. BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL FURST SCHEDULE At the Government House at Wellington this 26th day of ALL that area of approximately 35 perches in Block IV, October 1966 Titirangi Survey District, and Block I, Otahuhu Survey District, bounded by a line commencing at the northernmost corner of Present: Lot 6, D.'P. 28482, and proceeding southerly generally along HIS EXCELLENCY nm GOVERNOR-GENERAL IN CoUNCIL the boundary of the Borough of Mount Eden, as described in PURSUANT to section 11 of the Housing Act 1955, His Excel­ New Zealand Gazette, 1925, p. 2912, to the middle of Rasbury lency the Governor-General, acting by and with the advice and Avenue; thence northerly generally along the middle of Has­ consent of the Executive Council, hereby orders and declares bury Avenue to, and easterly along, the southern side of that the service lane described in the Schedule hereto shall, Disraeli Street to a point in line with the western boundary of on and after the date of this Order in Council, vest in the Lot 6, D.,P. 28482; thence again northerly to and along that Mayor, Councillors, and Citizens of the City of Hastings, and western boundary to the point of commencement. be under the control and management of the Hastings City Also all that area o!f approximately 15 perches in Block IV, Council. Titirangi Survey District, bounded by a line commencing at a point on the northern side of Pencarrow Avenue, being the SCHEDULE westernmost corner of Lot 36, Deeds Plan S. 22, and proceed­ ing northerly along the western boundaries of that lot and HAWKE'S BAY LAND DISTRICT o!f Lot 24, Deeds Plan S. 22, to Windmill Road; thence along ALL that piece of land containing 23 · 3 perches situated in a right line between that point and the junction of the the City of Hastings, Hawke's Bay R.D., and being Lot 98, middle of Has bury A venue with the northern side of Windmill D.P. 11330, being part Heretaunga Block, ,Block XV, Here­ Road to the boundary of the Bo.rough of Mount Eden, as taunga Survey District. described in New Zealand Gazette, 1925, p. 2912; thence T. J. SHERRARD, Clerk of the Exec-µtive Council. southerly along that borough boundary to its intersection with a right line between the northernmost corner of Lot 4, D.P. (P.W. 54/778/37; D.O. 32/25/1) 6998, and the westernmost corner of Lot 36, Deeds Plan S. 22, and then northerly along that right line to the point of commencement. Also all that area of approximately 1 rood in Block IV, Titirangi Survey District, bounded by a line commencing at a Boundaries of County of Bruce and County of Taieri Altered point on the southern side of Watling Street, being the eastern­ most corner of Lot 1, D.,P. 32859, and proceeding northerly BERNARD FERGUSSON, Governor-General along a right line across that street to the westernmost corner of Lot 67, D.P. 16969, and along the western boundaries of ORDER :IN COUNCIL that lot and of Lots 66, 65, and 64, D.P. 16969, to Glenalmond At the Government House at We1Iing1Jon ,this 30th day of Road; thence along a right line to the westernmost corner of November '1966 Lot 63, D.1P. 16969, and along the western boundaries of 1Present: Lots 63 and 62, D,P. 16969, Lots 16 to 4 inclusive, D.P. 19597, and Lot 1, D.P. 19332, to Balmoral Road; thence along HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL a right line to the westernmost corner of Lot 20, D.P. 21799, PURSUANT to the Local Government Commission Act 1961, and along the western boundaries of that lot and of Lots 38 His Excellency the Governor-General, acting by and with the to 32 inclusive, D.1P. 21799, and the northern boundary of advice and consent of the Executive Council, hereby makes that Lot 32 to, and southerly along, the boundary of the the following order. Borough of Mount Eden, as described in New Zealand Gazette, 1925, p. 2912, to the point of commencement. ORiDER Also all that area of approximately 20 perches in Block IV, 1. On and from the 1st day of December 1966 the area Titirangi Survey District, bounded by a line commencing at described in the Schedule hereto is hereby excluded from the the northernmost corner of Lot 1, D.iP. 27463, and proceeding County of Bruce and included in the County of Taieri. northerly along the western boundary of Lot 2, D.P. 27463, to, and southerly generally along, the boundary of the Borough 2. The said alteration shall be deemed to have been effected of Mount Eden, as described in New Zealand Gazette, 1925, under the Counties Act 1956. p. 2912, to, and westerly along, the northern boundary of ----4 Lot 1, D.1P. 27463, to the point of commencement. SCHEDULE ALL that area in the Otago Land District, Bruce County, SECOND SOHEDULE Clarendon Riding, containing 115 acres, more or less, bounded ALL that area containing 9.5 perches, more or less, bounded by by a line commencing at the southernmost corner of Lot 5, a line commencing at the westernmost corner of Lot 2, D.P. D ..P. 5172, Block VI, Maungatua Survey District, and proceed­ 5719, and proceeding easterly along the northern boundary of ing north-westerly along the south-western boundary of that that lot to, and southerly along, the western boundaries of Lot to the shore of the original bed of Lake Waipori; thence Lots 1 and 2, D.;P. 29797, and wester,ly along the northern south-easterly, north-westerly, and generally north-easterly boundary of Lot 13, D.P. 18977, to the boundary o!f the along that shore to the north-wes,terri boundary of Lot 6, Borough oif Mount Eden, as described in New Zealand iD.P. 5172; thence north-easterly along the north-western Gazette, 1925, p. 2912; thence northerly along that borough boundaries of Lots 6 and 5, D.P. 5172, to the south-eastern boundary to the point of commencement. shore of the original bed of Lake Waipori; thence generally south-westerly along that shore to the south-western boundary Also all that area of approximately 30 perches bounded by a of Lot 4, D.P. 5172, thence north-westerly along that boundary line commencing at the junction of the middle of Rasbury to the point of commencement. Avenue and the northern side of Windmill Road, and pro­ ceeding along a right line between that junction and the T. J. SHERRARD, Clerk of the Executive Council. northernmost corner of Lot 24, Deeds Plan S. 22, on the (I.A. 176/183) southern side of Windmill R!oad, to the boundary Olf the 1 DECEMBER THE NEW ZEALAND GAZETTE 1991

Borough of Mount Eden, as described in New Zealand SCHEDULE Gazette, 1925, p. 2912; thence northerly along that borough Local Authority and Name of Loan Amount boundary to the middle of Rasbury Avenue, and then south­ Consented to edy generally along the middle of Rasbury Avenue to the £ point of commencement. Christchurch Drainage Board: Renewal Loan No. 4, Also all that area of approximately 7 perches bounded by a 1966 23,400 line commencing at a point on the southern side of Pencarrow Lower Hutt City Council: Stormwater Drainage Avenue, being the northernmost corner of Lot 4, D.P. 6998, Loan 1966 ...... 38,000 and proceeding southerly along the western boundary of that Otoroh.anga County Council : Rural Housing lot, and westerly along the northern boundary o.f Lot 32, Loan 1966 ...... 50,000 D.,P. 217199, to, and northerly along, the boundary of the Otorohanga County Council: Workers' Dwellings Borough of Mount Eden, as described in New Zealand Loan 1966 ...... 12,000 Gazette, 19:25, p .. 2912, to its intersection with a right line Palmerston North Hospital Bo~~d: Building Loan from a point on the northern side of Pencarrow A venue, 1966 200,000 bein_g the westernmost corner of Lot 36, Deeds Plan S. 22, Vincent County Council: Staff Housing Loan to the no:rthernmost corner of the aforesaid Lot 4, D.P. 6998; 1966 8,000 thence along that right line to the point of commencement. T. J. SHERRARD, Clerk of the Executive Council. Also all that area of approximately 8 perches, bounded by (T. 40/416/6) a line commencing at a point on the southern side of Watling Street, being the northernmost corner of Lot 1, D.P. 32859, and proceeding southerly along the western boundaries of that lot and of Lot 3, D.P. 32859, to, and westerly and then The Tokoroa Rural Fire District Amendment No. 7 northerly along, the boundary of the Borough of Mount Eden, as described in New Zealand Gazette, 1925, p. 2912, to the poinrt of commencement. BERNARD FERGUSSON, Governor-General Also all that area of approximately 2 roods 30 perches, ORDER IN COUNCIL bounded by a line commencing at a point on the southern side of Landscape Road, being the easternmost corner of At the Government House at Wellington this 16th day of Lot l, D.P. 55336, and proceeding westerly and then northerly November 1966 along the boundary of the Borough of Mount Eden, as des­ Present: cribed in New Zealand Gazette, 1925, p. 2912, to the northern HIS EXCELLENCY nm GoVERNOR-'GENERAL IN COUNCIL boundary of Lot 1, D;P. 27463; thence southerly generally along the northern and eastern boundaries of that lot to PURSUANT to the Forest and Rural Fires Act 1955, His Excel­ Saint Leonards Road, along a right line across Saint Leonards lency the Governor-General, acting by and wirh the advice R.!oad to the northernmost corner of Lot 3, D.·P. 44272, along and ·consent of the Executive Council, hereby makes the rthe western and s·outhern boundaries of that lot to, and following order. along, the western boundary of Lot 1, D.,P. 14922, to Rahiri Road, along a right line across Rahiri Road to the northern­ ORDER most corner of Lot 4, D.P. 14922, and along the western 1. This order may be cited as the Tokoroa Rural Fire boundaries of that lot and of Lot 7, D.P. 14922, to Landscape District Order 1948, Amendment No. 7, and shall be read Road; thence along a right line to the point of commencement. together with, and deemed part of, the Tokoroa Rural T. J. SHERRARD, Clerk of the Executive Council. Fire District Order 1948* (hereinafter referred to as the (I.A. 176/176) principal order) . 2. The principal order may hereafter be cited as the Tokoroa Rural Fire District Order 1948. 3. The principal order is hereby amended by revoking the First and Second Schedules and substituting the First and Second Schedules set out in the Schedule to this order. Setting Apart Maori Freehold Land as a Maori Reservation SCHEDULE BERNARD FERGUSSON, Governor-General "FIRST SCHEDULE ORDER IN COUNCIL "SOUTH AUCKLAND LAND DISTRICI'-,ROTORUA CONSERVANCY At .the Government Buildings at Wellington this 21:st day of "Tokoroa Rural Fire District November 1966 "ALL :rhat area in the South Auckland Land District, Mata­ mata, Rotorua, Otorohanga, and Taupo Counties, containing Present: approximately 400,000 acres, and described generally as THE RIGHT HON. KEITH HoL YOAKE, C.H., PRESIDING IN COUNCIL follows: PURSUANT to section 439 of the Maori Affairs Act 1953, His "All that area situated in Patetere North, Patetere North­ Excellency the Governor-General, acting by and with the east, Patetere South, Wharnpapa, Horohoro West, Horohoro, advice and consent of the Executive Council, hereby sets apart Ngautuku, Ranginui, Whakamaru, Atiamuri, Ngongotaha, the Maori freehold land described in the Schedule hereto Marotiri, Tuhingamata West, Tatua, and Takapau Survey as a Maori reservation, for the purpose of a burial ground Districts, bounded by a line commencing at a point, being for the common use and benefit of the Maori people of the easternmost corner of part Kokako Block, in Block XVI, Whangarei and Matauri generally and their descendants. Patetere North Survey District; thence north-westerly along the north-eastern boundary of that block, to and north­ easterly along, the south-eastern boundary of Lot 3, D.P. SCHEDULE 32267, to and generally westerly along the generally south­ NORTH AUCKLAND LAND DISTRICT ern sides of Te Whetu and Ngatira Roads to a point on ALL that piece of land situated and described as follows: the last-named roadside 20 chains west of the junction of the western boundary of Lot 2, D.P. 32267, with that road, A. R. P. Being towards the south-west by a right line from the last-mentioned 1 0 0 Matauri No. 2L, situated in Block IX, Whangaroa point to the south-eastern comer of Lot 2, D.P. 31379, to­ Survey District. wards the south, south-east, and south-west, by Lot 1, D.P. T. J. SHERRARID, Clerk of the Executive Council. 30179, Lot 3, D.P. 31379, Lot 1, D.P. 29351, part Lot 22, D.P. 16305, and Lot 4, D.P. 20833, and the north-western (M.A. 21 / 1 / 108) boundary of the last-named lot, prolonged to its junction with the south-western side of the Waitoa-Taupo main high­ way; thence towards the south-west, by the south-western side of the said main highway, to the south-western corner of Section 32, Block XI, Patetere North Survey District, and towards the north-west by the north-western sides of a public road forming the south-eastern boundary of Section Consenting to Raising of Loans by Certain Local Authorities 32, aforesaid, to a point in line with the south-eastern boundary of Section 141, Block VII, Patetere North Survey BERNARD FERGUSSON. Governor-General District; thence north-easterly along a right line to and along that boundary and the south-eastern boundaries of ORDER IN COUNCIL Sections 142 and 116, Block VII aforesaid, to and along a At the Government Buildings at Wellington this 10th day of right line across the Waihou River, to and again north­ October 1966 easterly along the south-eastern boundary of Section 112, Present: Block VH aforesaid, to and generally south-easterly along the generally north-eastern side of Leslie's Road, to and south­ THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL easterly along the south-western boundary of Patetere North­ PURSUANT rto the Local Authorities Loans Act 1956, His east Survey District, to and generally easterly and generally Excellency the Governor-General, acting by and with the westerly along the generally northern and generally southern advice and consent of the Executive Council, hereby consents boundaries of part Whaiti Kuranui lA 5 Block, to and to the borrowing by the local authorities mentioned in the southerly along the eastern boundary of part Whaiti Kuranui Schedule hereto, by way of loan, of the whole or any part of lB Y 2c 7 Block and its production to the generally southern the respective amounts specified in that Schedule. side of the Morrinsville-Rotorua Railway; thence generally 1992 THE NEW ZEALAND GAZETIE No. 74 easterly along that generally southern side, to and generally bank of the Waikato River to the easternmost comer of southerly along the generally western boundaries of parts Tahorakuri No. 2 situated in Block XI, Tatua Survey Whaiti Kuranui N lA and lB Y Blocks (scenic reserve, District; thence north-westerly and south-westerly along the Gazette, 1907, page 2303), and Whaiti Kuranui lB Y 2c 1 north-eastern and north-western boundaries of the said Taho­ Block (scenic reserve, Gazette, 1927, page 340), to and rakuri No. 2, to and north-westerly along the south-western generally south-easterly along the generally north-eastern boundary of part Tahorakuri No. 4 to the southern side boundary of part Section 106, Selwyn Settlement, situated of State Highway No. 5; thence northerly along a right line in Block VII, Patetere North-east, and Block II, Ngautuku across the said State Highway No.. 5 to a point on the Survey Districts, to and generally easterly, southerly, and southern side of Palmer Road, being the easternmost corner westerly along the generally northern boundary of the land of Section 25, Block X, Tatua Survey District; thence westerly shown on D.P. S. 9880, and the eastern and southern along the southern side of Palmer Road, and the production boundaries of Block I, Horohoro West Survey District, to of that boundary to the generally western side of State and generally south-westerly along the generally south­ Highway No. 1; thence generally northerly along the said eastern boundary of Block I, Ngautuku Survey District, to western side of State Highway No. 1, to and generally and south-easterly along the south-western boundary of part south-westerly along the south-eastern side of the Waitoa­ Patetere South No. 2 Block to its intersection with the Taupo road to a point in line with the north-eastern side middle line of Bartholomew's Tramline, as shown on of the Mokai-Oruanui road; thence north-westerly along a N.Z.M.S. 3, Sheet N. 75/9, grid reference 34364992; thence right line across the Waitoa-Taupo road, aforesaid, to and generally easterly along that middle line to its intersection along the said north-eastern side of the Mokai-Oruanui with the left bank of the Tikitiki Stream as shown on road to the southernmost corner of Tatua East No. 17 N.Z.M.S. 3, Sheet N. 76/7, grid reference 34944986, and situated in Block IV, Tuhingamata West Survey District; situated in Block II, Horohoro West Survey District; thence thence south-westerly along a right line across the said again generally easterly along that lelft bank, to and generally Mokai-Oruanui road and through Tatua East No. 16B to southerly along the generally eastern boundaries of part the north-western corner of Pakuri A Block; thence generally Section l, Block V aforesaid, and its production across a southerly along the generally western boundary o:f the said public road, and Lot 1, D.P. S. 9825, to and generally south­ Pakuri A Block, to and generally westerly along the generally easterly along the generally north-eastern boundary of Section southern boundaries of Pakuri B Block, Lot 2, D.P. 16593, 6, Block IX, Horohoro Survey District, southerly along a and Lot l, '.D.P. S. 4078, to the southernmost corner of right line across Pokaiwhenua Road, to and along the eastern Lot 1, D.P. 29531; thence north-westerly along the south­ boundaries of Section 7, Block IX, aforesaid; thence south­ western boundary of the said Lot 1, D.P. 29531, to and easterly along the north-eastern boundary oif Patetere South along the generally south-western boundary of Lot 1, D.P. No. lB 3 to the westernmost corner of Section 10, Block S. 4078, to that boundary's intersection with a right line X, Horohoro Survey District; thence generally north-easterly, between the northernmost corner of Section 1, Block III, south-easterly, and southerly along the generally north­ Tuhingamata West Survey District, and the south-eastern western, north-eastern, and eastern boundaries of the said corner of Tihoi No. 4c 2c 2; thence south-westerly along Section 10, again south-easterly along the north-eastern that right line, to and westerly along the southern boundary boundary of Patetere South lB 3, aforesaid, to the eastern­ of Tihoi No. 4c 2c 2, to and westerly along the northern most corner of the block; thence south-westerly along the boundary of Tihoi No. 4c lA, to and northerly along the south-eastern boundary of the said Patetere South No. lB 3 western boundary of Tihoi No. 4c 2c 1, to and north­ to the northernmost corner of Rotomahana Parekarangi No. westerly along the south-western boundary of Tihoi No.. 4c lA (State forest, Gazette, 1941, page 2713); thence south­ 2c 2, to and along a right line across a road line, to and easterly along the north-eastern boundary of the said Rotoma­ north-westerly along the south-western boundary of Tihoi hana Parekarangi No. lA to and north-easterly along the 4c 2A l, to and northerly along the western boundaries of north-western boundary ,of Rotomahana Parekarangi No. Tihoi Nos. 4c 2A 1, aforesaid, 4c 2A 2, and 4c lB, to and le 10 to Trig. Station Hinemoa, situated in Block XIV, north-westerly and north-easterly along the south-western Horohoro Survey District; thence generally southerly along a and north-western boundaries of Pouakani No. 9A, to and right line to a point being the junction of the northern north-easterly along a right line across a road line, to and boundary of Section 7, Block XIV, aforesaid, with the again north-easterly by the north-western boundary of eastern side of Provincial State Highway No. 30; thence Pouakani No. 9A, aforesaid, and the production of that generally southerly and easterly along the generally western boundary to the northern side of a public road; thence and southern boundaries of the said Section 7 to a point generally easterly along the said northern side of the public in line with the north-western boundary of Lot 1, D.P. road to the western side of a formed road known as Pareata 32269; thence generally south-westerly along a right line Road; thence generally northerly along the said western side across the Whirinaki Crossroad to and along the said of Pareata Road, passing through Pouakani Nos. B 6F 3E and north-western boundary of Lot 1, along the north-western B 6F 2, to the southernmost corner of Section 12, Block boundaries of Lot 2, D.P,. 33707, Sections 39 and 43, Block XII, Atiamuri Survey District; thence generally north-easterly I, Ngongotaha Survey District, part Lot 2 of part Section 1, along the generally south-eastern boundaries of Sections Block I, aforesaid, part Lot 14, D.P. 16299, Sections 6 and 12, 13, 9, and 5, Block XII, aforesaid, Sections 32, 30, 4, Block IV, Atiamuri Survey District, along a right line and 28, Block IX, Atiamuri Survey District, to a point in across Dunkirk Road, to and generally westerly along the line with the north-eastern boundary of Section 28, aforesaid, generally northern boundaries of Sections 23, 22, 20, and along a right line across Pareata Road, to and north­ part Section 21, Block III, Atiamuri Survey District, to easterly and westerly along the south-eastern and northern the northernmost corner of Section 25, Block III, afore­ boundaries of Section 20, Block IX, aforesaid, and the said; thence generally southerly along the generally eastern production of the last-mentioned boundary to the generally boundary of the said Section 25, to and generally easterly western side of the Mokai-Atiamuri road; thence generally and generally southerly along, the generally northern and northerly along the aforesaid generally western side of the generally eastern boundaries of Section 26, Block III, afore­ Mokai-Atiamuri road, to and along the eastern boundary said, to the south-eastern corner of the section; thence of Section 8, Block IX, aforesaid, and the production of that westerly along the southern boundary of the said Section boundary to the southern shores of the Whakamaru Lake; 26 to a point in line with the eastern boundary of Section 2, thence generally westerly along the said shores of Whaka­ Block VII, Atiamuri Survey District; thence southerly along maru Lake to the south-western side of the Mangakino­ a right line across Matapan Road to and along the said Whakamaru road; thence north-westerly along the said south­ eastern boundary of Section 2, to and easterly and generally western side of the Mangakino-Whakamaru road to its south-westerly along the northern and generally south-eastern intersection with the left bank of the Mangakino Stream, boundaries of Section 5, Block VII, aforesaid, to the southern­ crossing the intervening Tihoi, Sandel, and MacDonald's most corner of the last-mentioned section; thence generally Roads; thence north-easterly by a right line to the south­ south-easterly along the generally south-western boundaries western corner of the land taken for water.. power develop­ of Sections 7 and 9, Block VII, aforesaid, along a right line ment (Gazette, 1949, page 2491); thence south-easterly along across Dunkirk Road, to and south-easterly along the south­ the south-western boundary of the last-mentioned land, and western boundary of part Lot 16, D.P. 16299, to a point its production to the north-western shores of the Maraetai being the intersection of the last-mentioned boundary with Lake; thence north-easterly along the said north-western a right line between Trig. Station F, Ngautuku, situated in shores of the Maraetai Lake to a point in line with the Block VI, Atiamuri Survey District, and the northernmost southern side of the Old Mangakino Main Highway; thence corner of Tauri No. 3A, situated in Block VI, Ngongotaha generally westerly along a right line to and along the said Survey District, being a point on the left bank of the Wai­ southern side of the Old Mangakino Main Highway, to and kato River; thence generally south-easterly along that bank along the southern side of the Waipapa-Mangakino Road, to its intersection with a right line between the junction to and along the southern side of the original Waipapa of the middle line oif the Wharekaka Stream and the right Access Road and its production to the middle of the bank of the Waikato River and Trig. Station 1124, Whaka­ Waiteti Stream; thence generally north-westerly down the papataringa, situated in Block III, Tatua Survey District; middle of that stream, and its production to the middle of thence north-easterly along that right line to the last­ the Waipapa River, and again north-westerly along a right mentioned junction; thence south-easterly along another right line to the westernmost corner of Section 7, Block XII, line from the said junction in the direction of Trig. Station Wharepapa Survey District, and that line produced to the 1779, Orakei, situated in Block V, Takapau Survey District, western side of Arohena Road; thence north-easterly along to the northern side of a formed road known as Ohakuri the said western side of Arohena Road to the northernmost Road; thence generally easterly along the said Northern corner of Section 14, Block VIII, Wharepapa Survey Dis­ side of Ohakuri Road to a point in line with the middle trict; thence again north-easterly along a right line across the line of a bridge crossing the Waikato River at the western said Arohena Road, to and along the south-eastern boundaries end of the Mihi Village; thence southerly along a right of Sections 24 and 18, Block VIII, aforesaid, and the pro­ line to and along the middle line of the said bridge to duction of the boundary of the last-mentioned section to the left bank of the Waikato River; thence generally south­ the generally western shores of Arapuni Lake; thence easterly easterly, south-westerly, and westerly along the said left along a right line to the southernmost corner of Section 9, 1 DECEMBER THE NEW ZEALAND GAZEITE 1993

Block V, Patetere South Survey District; thence north­ the north-western side of Te Rere Road; thence north-easterly easterly along a right line to the south-western corner of part along the said north-western side of Te Rere Road, to a Matanuku No. 3 as shown on D.P. 520; thence easterly point in line with the northern side of a public road form­ along the southern boundary of that block and along the ing the southern boundary of Section 3, Block XVI, Patetere generally western side of Stringers Road to a point in line North Survey District; thence easterly along a right line, with the northern boundary of Lot 1, D.P. S. 794 situated to and along the said northern side of that public road, in Block I, Patetere South Survey District; thence easterly to and south-easterly along the south-western boundary of along a right line across that road, to and along the northern part Kokako Block to a point 40 chains due north of the boundary aforesaid, to and north-easterly along the south­ right bank of the Ngutuwera Stream; thence due east along eastern boundary of Lot 2, D.P. S. 2947, to and generally a right line to the intersection oif that line and the south­ easterly along the northern boundaries of Lot 11, D.P. 24182, eastern boundary of part Kokako Block, aforesaid; thence and Waotu South No. C 60, to ithe easternmost corner of the north-easterly along the said south-eastern boundary of that last-mentioned block; thence north-easterly along a right block to the point of commencement. line to the junction of the generally northern boundary of "As shown on plan No. N84/1 deposited in the Head Lot l, D.P. 29981, and the north-eastern side of the Old Office of the New Zealand Forest Service at Wellington, and Cambridge-Taupo road in Block XIV, Patetere North Survey thereon bordered red." District; thence north-westerly along the north-eastern side of that road to the westernmost corner of Lot 1, D.P. 23796; thence generally northerly along the generally "SECOND SCHEDULE western boundaries of the said Lot 1, D.P. 23796, "SOUTH AUCKLAND LAND DISTRICT~ROTORUA CONSERVANCY and Lot 3, D.P. 21878, to and easterly along the southern boundary of part Section 54, Block IX, Patetere (MATAMATA, 0TOROHANGA, RoTORUA, AND TAUPO COUNTIES) North Survey District, to the western side of a public road; "OWNER and approximate area of land on which property to thence northerly along the said western side of that public be protected is situated: road to its junction with the Waotu Main Road; thence New Zealand Forest Products Ltd. Area: 203,138 acres, north-easterly along a right line to Trig. Station 0, Para­ Blocks VIII, and XII, Wharepapa Survey District; Blocks para, situated in Block X, Paitetere North Survey District; XI, and XII, Patetere North Survey District; Blocks I, II, and thence south-easterly along another right line to Trig. Station IV-XVI, Patetere South Survey District; Blocks I, III, X, 3, Opouaru, situated in Block X, aforesaid, and the pro­ XIII, and XIV, Ngautuku Survey District; Blocks II, III, and duction of that line to the south-western side of the Putaruru­ IV, Horohoro West Survey District; Blocks V, IX, X, and Lichfield back road; thence south-easterly along the said XIII, Horohoro Survey District; Blocks III, IV, VI-VIII and south-western side of that road to the north-eastern corner X-XII, Tatua Survey District; Blocks I, V, and IX, Takapau of Lot 2, D.P. 21573; thence south-easterly along the north­ Survey District; Blocks I-IV, VI-VIII, XI, and XII, Whaka­ eastern boundary of the said Lot 2, and the production maru Survey District; Blocks I-VII, and IX-XIV, Te Ati-a­ of that boundary across a public road to the north-western Muri Survey District; and Blocks I-IV, Tuhingamata West boundary of Lot 1, D.P. 18663; thence north-easterly along Survey District. that north-western boundary, and the north-eastern bounda­ ries of Lot l, D.P. 19560, Lot l, D.P. 35744, and part Lot 2, Her Majesty the Queen. Area: 461 acres, Blocks V, XIII, D.P. 19560, to and south-easterly along the south-western and XIV, Horohoro Survey District. boundary of Lot 477, D.P. 334, to and north-easterly along Hutt Timber and Hardware Co. Ltd. Area: 6,094 acres, the s'Outh-eastern boundaries of the said Lot 477, and Lots Block XII, Wharepapa Survey District; Blocks IX, X, XI, XIII, 476, 475, and 474, D.P. 334, aforesaid, to the easternmost and XVI, Patetere South Survey District; Block VII, N gautuku corner of the last-mentioned lot; thence south-easterly along Survey District; and Block I, Te Ati-a-Muri Survey District. the noiith-eastern boundaries of part Lot 2, D.P. 19560, Tuck and Watkins Ltd. Area: 2,716 acres, Blocks I, II, aforesaid, Section 29A, Town of Lichfield, and Lot 3, D.P. HI, V, and VI, Patetere South Survey District, and Blocks 18663, to and north-easterly and s1outh-easterly along the XIV, and XV, Patetere North Survey District. north-western and north-eastern boundaries of Section 129, Selwyn Settlement, to and generally south-easterly along the Pacific Forests Ltd. Area: 7,515 acres, Blocks IX, X, XIII, north-eastern boundaries of Lot 3, D.P. 18663, aforesaid, and XIV, Patetere South Survey District. Section 205, Selwyn Settlement, and part Section 30, Selwyn P.T.Y. Industries Ltd. Area: 7,748 acres, Blocks I, II, III, Settlement, to a point in line with the southern boundary V, VI, and VII, Patetere South Survey District; Block XIV, of part Lot 14, D.P. 24825; thence again south-easterly along Patetere North Survey District. a right line to the easternmost corner of Lot 2, D.P. 24825; Ellis and Burnand Ltd. Area: 3,046 acres, Block VIII, thence south-westerly and north-westerly along the south­ Ngautuku Survey District, Block II, Te Ati-a-Muri Survey eastern and south-western boundaries of the said Lot 2 and District, and Blocks V, XIV, and XV, Patetere North Survey Secti'On 225, Selwyn Settlement, to the south-western corner District. of the last-mentioned section; thence generally southerly along a right line across the State Highway No. 1 to and The Taupo Totara Timber Co. Ltd. Area: 4,650 acres, along the generally western boundary of Section 226, Selwyn Block I, Tuhingamata West Survey District; Blocks X, XI, Settlement, and that boundary produced to the generally XII, XIII, and XIV, Te Ati-a-Muri Survey District, and western side of the Putaruru - Upper Atiamuri Railway; thence Block II, Tuhingamata West Survey ,District. again generally southerly along the generally western side of Bartholomew Timbers Ltd. Area: 4,141 acres, Blocks V, that railway to the easternmost corner of part Lot 1, D.P. and XVI, Patetere North Survey District, Blocks VII, and 17083; thence south-westerly along the south-eastern boundary VIII, Patetere N orth~east Survey District, Block II, Horohoro of the said Lot 1, D.P. 17083, along a right line across a West Survey District, and Blocks I, and II, Ngautuku Survey public road to and again by the last-mentioned boundary, District." to and north-westerly along the south-western boundary of T. J. SHERRARD, Clerk of the Executive Council. Lot 1, aforesaid, to a point in line with the north-western *Gazette, 1948, Vol. III, p. 1398 boundary of Lot 1, D.P. 34032; thence south-westerly along a right line across Paraoanui Road to and along the said Amended: Gazette, 1949, Vol. III, p. 2493 north-western boundary of Lot 1, D.P. 34032, to and south­ Amended: Gazette, 1951, Vol. I, p. 579 easterly along the south-western boundaries of Lot 1, afore­ Amended: Gazette, 1957, Vol. III, p. 1674 said, Lot 2, D.P. 34032, and Lot 3, D.P. 23248, to and Amended; Gazette, 1961, Vol. III, p. 1967 easterly along the southern boundary of the last-mentioned Amended: Gazette, 1962, Vol. III, p. 1936 lot, to the north-eastern corner of Lot 3, D.P. 29557; thence Amended: Gazette, 1964, Vol. I, p. 315 southerly along the eastern boundary of that lot, along (F.S. 12/9/2/5) the eastern boundary of Pakuranga No. 2c and the pro­ duction of thart boundary to the south-western side of the Old Cambridge - Taupo Road; thence south-easterly along Appointments, Promotions, Adjustment of Rank and Seniority, the said south-western side of that road, crossing an inter­ Forfeiture of Seniority, Extensions of Commissions, Trans­ secting public road, to a point in line with the southern fer, Cancellations of Commissions, and Retirements of side ·of Campbell Road situated in Block XII, Patetere Officers of the Royal New Zealand Air Force South Survey District; thence north-easterly along a right ~ line to and along the said southern side of Campbell Road, PURSUANT to section 15 of the Royal New Zealand Air Force along a right line across the Putaruru - Upper Atiamuri Act 1950, His Excellency the Governor-General has been Railway, again by the southern side of Campbell Road, and pleased to approve the following appointments, promotions, along the production of that roadside to the north-eastern adjustment of rank and seniority, forfeiture of seniority, side of State Highway No. 1; thence north-westerly along extensions of commissions, transfer, cancellations of com­ the said north-eastern side of State Highway No. 1 to its missions, and retirements of officers of the Royal New junction with the southern side of Mossops Road situated in Zealand Air Force. Block VIII, Patetere South Survey District; thence north­ easterly along a right line to the junction of the north­ REGULAR AIR FORCE western boundary of Lot 1, D.P. 23166, and the right bank GENERAL DUTIES BRANCH of the Whakauru Stream; thence north-westerly along the said right bank of the Whakauru Stream to the generally Appointment north-western side of Sloss Road; thence north-easterly and Master Signaller David Rupert Densem (71189) is granted a northerly along the said north-western and western sides short-service commission in the General Duties Branch, of Sloss Road, and the production of the last-mentioned Regular Air Force, for a period ending 24 October 1972, to roadside to the northern side of Newells Road; thence westerly be followed by four years in the Reserve of Air Force along the said northern side of Newells Road, to and Officers. He is appointed in the rank of , generally northerly along the generally eastern side of State with seniority from 25 April 1966, with effect from 25 Highway No. 1, and the production of that roadside to October 1966. 1994 THE NEW ZEALAND GAZETIE No. 74

Promotions REGUuAR AfR FORCE The under-mentioned Flying Officers to be Flight Lieu- Amendments tenants, with effect from 23 November 1966: The dates on which the under-mentioned officers were Max Claude Calkin Daisley (80582). released from service with the Regular Air Force have been William John Smillie (80558). altered in accordance with revised terminal benefits. Previous Keith James Green (80557) . Gazette notices are hereby amended: ·Peter Russell Muir (80421). 1Pilot Officer Murray Jackson Abel (81625) to be Flying GENERAL iDurrns BRANCH Officer, with effect from 26 November 1966. 30 September 1965, No. 56, p. 1658, relating to Acting Adjustment of Rank and Seniority Pilot Officers Geoffrey Lester Chapman and Russell Lee The notice published in Gazette, 28 9ctober 1995, No. 6~, Hartnoll to read "with effect from 6 October 1965" instead p. 1846, relating to Flight Sergeant S1gnall~r N71l Fra~klm of "with effect from 28 September 1965". Wright (78951) is hereby amended to read He 1s appomted 22 December 1965, No. 78, p. 2327, relating to Flying Officer in the rank of Flying Officer, with seniority and effect from Raymond James Albert Hooker, to read "with effect from 6 July 1965" instead of "He is appointed in the. rank of 11 February 1966" instead of "with effect from 21 December Pilot Officer, with seniority from 6 October 1964, with effect 1%5". from 6 July 1965". 3 February 1966, No. 5, p. 112, relating to Acting Pilot Cancellation of Commission Officer Colin Rodney Bell, to read "with effect from 2 The commission of Acting Pilot Officer Graham Percival February 1966" instead of "with effect from 25 January 1966". Carey (82502) is cancelled, with effect from 25 October 1966. 17 March 1966, No. 15, p. 373, relating to W~g Com­ mander William Medworth Golden, A.F.C., to read "with effect TECHNICAL BRANCH from 19 April 1966" instead of "with effect from 25 March Forfeiture of Seniority 1966". Engineer Division. The seniority of Graham Francis Leslie Bannon (71852) ADMINISTRATIVE AND SUPPLY BRANCH in the rank of Flying Officer is to date from 12 April 1966 Equipment Division instead of 12 April 1965. 28 October 1965, No. 62, p. 1846, relating to Flight ADMINISTRATIVE AND SUPPLY BRANCH Lieutenant Colin Henry Watson, to read "with effect from 27 November 1965" instead of "with effect from 27 October Appointment 1%5". Equipment Division 13 January 1966, No. 1, p. 6, relating to Flight Lieutenant Arnold Thomas Roberts (74375) to be (temp.) Peter John Cribbens, A.N.Z.I.M., to read "with effect temporary Squadron Leader, with effect from 4 November from 17 January 1966" instead o:f "with effect from 22 Decem­ 1%6. ber ,1%5". EDUCATION BRANCH Cancellation of Commission WOMEN'S ROYAL NEW ZEALAND :AIR FORCE The commission of Flying Officer Peter Love, DIP.TCHG. REGULAR SECTION (81896) is cancelled, with effect from 26 October 1966. 12 May 1966, No. 27, p. 762, relating to Assistant Section Officer Patricia Dawn Wykes, to read "with effect from 1 May AIR TRAINING CORPS 1966" instead of "with effect from 16 April 1966". Appointment Pilot Officer Kenneth Johnstone Brown to be temporary RESERVE OF AIR FORCE OFFICERS Flying Officer, with effect from 4 November 1966. Amendments RESERVE OF AIR FORCE OFFICERS The dates on. which the under-mentioned officers of the Transfer Regular Air Force were transferred to the Reserve of Air Force Officers have been altered in accordance with revised Flying Officer Alfred John Tiller (70842) is transferred from terminal benefits. ,Previous Gazette notices are hereby the Administrative and Supply Branch (Special Duties Divi­ amended: sion), Regular Air Force, to the Reserve of Air Force Officers for a period ending 25 October 1970, with effect from 26 14 October 1965, No. 59, p. 1774, relating to Flight Lieu­ October 1%6. tenant Jack Faulkner Horne, to read "for a period ending Extensions ·of Commissions 11 October 1969, with effect from 12 October 1965" instead of "for a period ending 26 October 1969, with effect from The under-mentioned officers are granted extensions of their 27 October 1965". commissions until the date shown: 4 November 1965, No. 64, p. 1887, relating to Squadron Flight Lieutenant Lyall John Holdgate (72879), 4 November Leader iBarry David Gordon, to read "for a period ending 1970. 17 December 1969, with effect from 18 'December 1965" Flying Officer Ian Reid Ferguson (688758), 28 October instead of "for a period ending 11 November 1969, with 1988. · effect from 12 November 1965". Retirements 2 December 1965, No. 73, p. 2117, relating to Flight The under-mentioned officers are retired, with effect from Lieutenant Rex Stephenson Ford, to read "for a period ending the date shown: 15 January 1970, with effect from 16 January 1966" instead Flight Lieutenant Allan Wealleans (133587), 16 November of "for a period ending 5 December 1969, with effect from 1966. 6 December 1965". Flight Lieutenant (temp.) David Heywood Ross (132904), 3 February 1966, No. 5, p. 111, relating to Flight Lieu­ 17 November 1966. tenant Russell Welton Stewart, to read "for a period ending Amendment 31 January 1970, with effect from 1 February 1966" instead The notice published in Gazette, 27 October 1966, No. 65, of "for a period ending 25 January 1970, with effect from 26 p. 1676, relating to Peter James William Strugnell is hereby January 1966". amended to read "is granted a commission in the General 3 February 1966, No. 5, p. 111, relating to Flight Lieutenant Duties Branch, Reserve of Air Force Officers, in the rank of Kevin Vincent Edward Burt to read "for a period ending 23 Flight Lieutenant, for a period ending 26 September 1970" February 1970, with effect from 24 February 1966" instead instead of "is granted a commission in the General Duties of "for a period ending 23 January 1970, with effect from 24 Branch, Reserve of Air Force Officers, for a period ending January 1966". 26 September 1970". 10 February 1966, No. 7, p. 154, relating to Flight Lieutenant Dated at Wellington this 17th day of November 1966. Derek Mileman, to read "for a period ending 17 January DEAN J. EYRE, Minister of Defence. 1970, with effect from 18 January 1966" instead of "for a (Air 12/11/9) period ending 6 January 1970, with effect from 7 January 1966". 24 February 1966, No. 11, p. 270, relating to Flight Lieu­ tenant Errol Malcolm Graham Parker, to read "for a period ending li1 February 1970, with effect from 12 February 1966" instead of "for a period ending 10 February 1970, with effect from 11 February 1966". Amendments to Previously Published Notices of Transfers, Resignations, and Cancellations of Commissions of Officers 24 February 1966, No. 11, p. 270, relating to Flight Lieu­ of the Royal New Zealand Air Force tenant Frederick Peter Brown, to read "for a period ending 17 March 1970, with effect from 18 March 1966" instead of "for a period ending 14 February 1970, with effect from 15 PURSUANT to section 15 of the Royal New Zealand Air Force February 1966". Act 1950, His Excellency the Governor-General has been 24 February 1966, No. 11, p. 270, relating to Flight Lieu­ pleased to approve the following amendments to previously tenant Harry Hollies, to read "for a period ending 7 February published notices of transfers, resignations, and cancellations 1970, with effect from 8 February 1966" instead of "for a otf ·commissions oif officers of the Royal New Zealand Air period ending 1 February 1970, with effect from 2 February Force. 1966". 1 DECEMBER THE NEW ZEALAND GAZETI'E 1995

10 March 1966, No. 13, p. 334, relating to Flying Officer Knox, Joan Mavis (Mrs), 17 Savage Crescent, Upper Hutt. David James Meale, to read "for a period ending 7 March Lang, John Millar, 157 Devon Street, Rotorua. 1970, with effect from 8 March 1966" instead of "for a period Laurie, Ernest Campbell, 33 Saltburn Road, Milford N. 2. ending 6 March 1970, with effect from 7 March 1966". Little, Robert John, 25 Malvern Street, Woodhaugh, Dune- 17 March 1966, No. 15, p. 373, relating to Flight Lieutenant din. Colin Vincent Nairn, B.Sc., DIP.TCHG., to read "for a period Mansfield, Edward Charles, 11 Nikau Street, New Lynn, ending 24 February .1970, with effect from 25 February 1966" :Auckland S.W. 4. instead of "for a period ending 11 March 1970, with effect Mitchell, Allan Forde, 45 James Street, Whakatane. from 12 March 1966". Murray, Alexander, 300 Hillsborough Road, Mount Ros-kill, Auckland. 12 May 1966, No. 27, p. 762, relating to Nicholls, Bruce Alan, "Davaar", Scargill R.D., North Francis Maitland Bissett George, M.B.E., to read "for a period Canterbury. ending 17 May 1970, with effect from 18 May 1966" instead Norton, Frederick William, 72 North Street, Morrinsville. 'of "for a period ending 30 April 1970, with effect from 1 May Nyberg, Christian John Alphonse, 15 King Street, Fielding. 1966". Perry, David Llewellyn, 206 Riddell Road, Glendowie, 23 June 1966, No. 38, p. 993, relating to Squadron Leader Auckland E. 1. Michael Charles Airey, to read "for a period ending 6 June Pivott, Henry Alexander, 21 Tindall Crescent, Otara. 1970, with effect from 7 June 1966" instead of "for a period Porter, Robert John Finlay, 54 Victoria Avenue, Remuera, ending 6 May 1970, with effect from 7 May 1966". :Auckland. 23 June 1966, No. 38, p. 993, relating to Flight Lieutenant Purdie, Stanley John, 85 Bay View Road, Saint Kilda, Frederick Barry Flavall, to read "for a period ending 7 June Dunedin. 1970, with effect from 8 June 1966" instead of "for a period Richardson, Mary Elizabeth (Mrs), 246 Queen's Road, ending 7 May 1970, with effect from 8 May 1966". ;Panmure, Auckland E. 2. Sandrey, William Kelland, 199 High Street, Rangiora. 23 June 1966, No. 38, p. 993, relating to Flight Lieutenant Scott, Lindsay Irving, Harvey Street, Waitati, Otago. Bryan Harold Morrison, to read "for a period ending 8 June Sherwin, George Frederick, 54 Emmett Street, Greerton, 1970, with effect from 9 June 1966" instead of "for a period . Tauranga. ending 7 June 1970, with effect from 8 June 1966". Simmonds, Edward John, 50 Wilberforce Street, Wellington, Dated at Wellington this 28th day of November 1966. iE. 5. DEAN J. E~RE, Minister of 'Defence. Skinner, Huntly Stuart, 34 Elliot Street, Anderson's Bay, 1Dunedin .. (Air 12/11/9) Skurr, Lester Gordon, 35 Park Avenue, Oxford, North Canterbury. Smith, Thomas Clive, Otarawairere Bay, Whakatane. Smith, William Murray, 57 Northborough Road, Takapuna, Auckland N. 2. Justices of the Peace Appointed Somerville, James Maxwell, "Waitepipi", No. 5 RD., Te Kuiti.. PURSUANT to the Justices of the Peace Act 1957, His Excellency Southern, Ethel Grace (Mrs), 41 Sherwood A venue, Te the Governor-General has been pleased to appoint the follow­ Atatu South, Auckland. ing persons to be Justices of the Peace for New Zealand. Symmans, Verdon William Thomas, Marna, No. 1 R.D., Hikurangi. Anaru, Hanahira (iMrs), 114 Old Taupo Road, Rotorua. Taite, Charles Tarei, R.D. 1, Mangatea Road, Te Kuiti. Anderson, Stanley Eric, 12 Cavendish Square, Strathmore Tangohau, Tame Te Tahua, P.O. Box 123, Takapau, Tolaga ·Park, Wellington E. 5. Bay. .Appleby, Barker Thomas, Cattle Valley Road, Kurow. Tatton, Stanley Lyell, 14 Garrison Street, Carterton. Bambury, Owen Ronald (Rev.), Saint John's Vicarage, Tempero, Laurence, 8 Warwick Street, Oamaru. George Street, Te Awamutu. Thomas, Maureen Monica (Mrs), 7 Benzie Avenue, Upper Battley, Alan Ward, Mangaotaki R:D., Pio Pio. Hutt. . Beaumont, Harry, Redoubt Road, Papatoetoe. Thompson, Clarence Raymond, 41 Burrows Avenue, Karori, Bourke, Nora Jean ('Mrs), 7 Tennyson Street, Birkenhead, Wellington W. 3. ·Auckland N. 5. Thompson, William Rupert Barns, 34 Kawiu Road, Levin. Bryan, William, 44 Armadale Road, Remuera, Auckland Troughton, Charles Thomas, 8 Otaki Street, Wellington E. 4. S.E.2 .. Tuhakaraina, Samuel Te Ahitamau, 31 Thames Street, Inver- Butler, Joseph Patara, care oif P.O., Ratana Pa. cargilL Cann, William Robert, 5 Eaglehurst Road, Ellerslie, Auck­ West, James Robert, 82A Main Highway, Ellerslie, Auckland land S.E.6. S.E.6. Carmichael, William Ernest, P.O., Maramarua. Wintour, Oscar Hutchinson, Main Road, Waimauku, Auck­ Chadwick, Ian N onnan, 48 Martin Road, Fairfield, Dunedin land. S.W.2. Yardley, William Roy, 69 Blake Street, Waitara. Chapman, John Leonard, "Tredinoch", Mihiwaka, R.:0.1, Yates, Harry Dalton, 75 Campbell Street, Karori, Wellington , Port Chalmers. W.3. Charles, Isabel May (Mrs), 28 Blue Mountains Road, Silverstream. Dated at Wellington this 1Sith day of November 1966. Chisholm, Alexander, "Strathglass", 52 Saddle Hill Road, J. R. HANAN, Minister of Justice. Fairfield, Otago. (J. 10/4/28) Christensen, Christen, 8 Wilson Street, Waihi. Cogswell, William John, 46 Mersey Street, Saint Albans, Christchurch 1. Cohen, Caesar Gordon Saville, "Rugby", 30 Messines Road, Karori, Wellington. Port Conciliation Committee for the Port of Wellington Crawley, William Edgar, 2 McKenzie Terrace, Car.terton. Appointed Crotty, William Charles, ~ Connolly ~treet, Geraldme. Curtis, Randall Alfred W1lmor, 1 Clive Road, Khandallah, 1Wellington. PURSUANT to the Waterfront Industry Act 1953, the Minister Deas, Kenneth Robert, 39 Regent Street, Papatoetoe. of Labour hereby appoints the following persons to be the Deller Culmer Crichton, 12 Dixon Street, Carterton. Port Conciliation Committee for the ,Port of Wellington for Dicks~n, Frederick Robert Morrison, 7.1 Clouston Park a term otf one year, expiring on the 31st day of August 1967. Road, Upper Hutt. Frank Leslie Hunt, Chairman; and Elliott, George William, 12A K.R.D., Oamaru. Harold Gardiner Thom, Deputy Chairman; and Ellis, Manton Harold, 2 Plunket Street, Moerewa, Bay of David Alexander Millar, Keith Murray-Brown, George Islands. . Carstairs Simpson, and Leonard Benjamin Smith (nomin­ Faulkner, James Philip, 410 Herbert Street, Invercarg11l. ated by the New Zealand Port Employers' Association Fisher, Kenneth Pearson, 17 Rewa Crescent, Murupara. (Incorporated)); and . Fors~th Bruce William, Paterangi Road, R.D. 3, Ohaupo. William Lonsdale Garbutt, Samuel Patrick Jennmgs, James Frampt~n, Percy Colin, 8 High Street, Invercargill. William Milne, and Edward George Thompson (nomin­ Gillespie, Allister William, "The Downs", Bennetts, North ated by the Wellington Amalgamated Watersiders' Indus­ Cante1:bury. trial Union of Workers). Haddrell, Walter Henry, "Rothley", 77 Mellons' Bay Road, Howick. Dated at Wellington this 23rd day of November 1966. Hutchins, Douglas John, Main Road, Murupara. T. P. SHAND, Minister of Labour. Ingram, James Nelson, Ingram Road, Rama Rama. Jenkins, Fmncis William, 138 Street, Syden­ ham, Christchurch 2. Johansen, George William Neil, 13 Redwood Street, Upper Hutt. Appointment o1 Additl'onal Member of Karita Public Hall Jupp, Allan William, 1 Russells Road, ~-Iuntly. . Board Kearney, Patrick, 7 Esperance Street, Samt Albans, Chnst­ --4---- church 5. Kennedy, Ronald Lincoln ('Dr), o.B.E., "Waimarama", PURSUANT to the Reserves and Domains Act 1953, the Minister Turangi, National Park. 6f Lands hereby increases the total number of members of Kerr-Taylor, Innes Everard, Taylor Road, R.:D. 2, Wai­ the Korito ,Public Hall Board, Taranaki Land District, Taranaki mauku. County, from seven to eight, and appoints B 19,% THE NEW ZEALAND GAZETTE No.74

William Robert Johnston Officiating Ministers for 1966-Notice No.. 45 as the additional member of the Board. Dated at Wellington this 23rd day of November 1966. PURSUANT to the Marriage Act 1955, the following names of JOHN iMcA,LPINE, for the Minister of Lands. officiating ministers within the meaning o:f the said Act are published for general information. (L. and S. H.O. 1/1317; D.0. 8/7 /4) The Church of the Province of New Zealand, commonly called the Church of England The Reverend Simon Thorne Ballantyne, B.A., L.TH. The Reverend Graeme Alan Brady, L.TH. The Reverend Richard Arthur Roberton, A.R.A.N.z. Appointment o1 Member of Brighton Domain Board The Reverend Robert William Rowe, L.TH. The Reverend !Desmond Leicester Thompson, B.A. PURSUANT to the 'Reserves and Domains Act 1953, the Minister Brethren of Lands hereby appoints: Mr Cyril Nelson Eves. 1Arthur Seddon Peat Church of Jesus Christ of Latter-Day Saints to be a member of the Brighton Domain Board, Taieri Elder Eric Morehu Martin. County, Otago Land District, in place of John Campbell Dated at Wellington this 29th day of November 1966. MoCreadie, resigned. !Dated at Wellington this 24th day of November 1966. J. G. A'COURT, Registrar-General. JOHN McALPINE, for the Minister of Lands. (L. and S. H.O. 1/146; D.O. 8/3/14) Officer Authorised to Take and Receive Statutory Declarations

PURSUANT to section 9 of the Oaths and Declarations Act 1957, His Excellency the Governor-General has been pleased to authorise the holder for the time being of the office of Appointment of Member to Hamua Public Hall Board County Clerk in the service of the Patangata County Council to take and receive statutory declarations under the said Act. PURSUANT to the Reserves and Domains Act 1953, the Minister Dated at Wellington this 11th day of November 1966. of Lands hereby appoints J. R. HANAN, Minister of Justice. Tui Emery (J. 10/7 /95)' to be a member of the Hamua ·Public Hall Board, Wellington Land District, in place of Michael Chanel Galvin,· left the district .. Officers Authorised to Take and Receive Statutory Declarati'Ons Dated at Wellington this 29th day of November 1966. JOHN MCALPINE, !for the Minister of Lands. PURSUANT to section 9 of the Oaths and Declarations Act 1957, His Excellency the Governor-General has been pleased (L. and S. H.rO. 1/631; D.O. 8/2/19) to authorise the holders for the time being of the offices in the service o:f the Crown specified in the Schedule below to take and receive statutory declarations under the said Act.

SOHBDULE Appoinitment of Members of Raglan Domain Board STATE INSURANCE OFFICE --!--- Assistant General Manager, Head Office, Wellington PURSUANT to the Reserves and Domains Act 1953, the Minister 'Manager, Whangarei of Lands hereby appoints Manager, Takapuna Edgar William Hartstone, Manager, Otahuhu Lewis Henry Oram, and ·Manager, Rotorua Claude Arthur iWebb Manager, Tauranga Manager, Gisborne to be members of the Raglan '.Domain Board, South Auckland 1Manager, New ,Plymouth Land District, in place of Jiohn George Bateson, Brian George Manager, Te Kuiti Cole Fendall, and Albert Ernest Keyte, left the district. ·Manager, Wanganui Dated at Wellington this 29th day of November 1966. iManager, Masterton JOHN McALPINE, for the Minister of Lands. Manager, Nelson Manager, 'Blenheim (L. and S. H.O. 1/1261; D.O. 8/991) 1Manager, Greymouth 'Manager, Timaru Dated at Wellington this 15th day of November 1966. J. R. HANAN, Minister of Justice. (J. :10/7 /24) Appointment of Member of East Takaka Domain Board

PURSUANT .to the Reserves anci Domains Act 1953, the Minister Exemption Order Under the Motor Drivers Regulations 1964 of Lands hereby appoints Brian iDavid Scott PURSUANT to the Motor Drivers Regulations 1964*, the to be a member of the East Takaka Domain Board, Nelson Minister ·Of Transpo:rt hereby orders and declares that the Land District, Golden Bay County, in place of Desmond Ivan provisions of clause (1) of regulation 16 of the said regula­ tions so far as they relate to the driving of heavy trade motors George, resigned. shall not apply to the person hereinafter mentioned, but in lieu Dated at Wellington this 29th day of November 1966. there()lf the following provisions shall apply: JOHN McAiLP:INE, for the Minister of Lands. A motor driver's licence issued under the Motor Drivers (L. and S. H.O. l/!1187; D.O. 8/3/16) Regulations 1964* to the person described in column 1 of the Schedule hereunder may authorise him to drive a heavy trade motor in the course of his employment for the employer described in column 2 of the said Schedule, but shall not authorise him, while he is under the age of 18 years, to drive a heavy trade motor for any other purpose. Appointmell't of Honor,ary Harbourmaster -1--4 SCHBDULE ·PURSUANT to the Harbours Act 1950, the Minister of Marine Column 1 (iDriver) Column 2 (Employer) hereby appoints Errol John Spackman Joe Kan and Co., fruiterers, Queen James D':Arcy Kir~land 1Street, Masterton. to be Harhourmaster, Doubtful Sound, the appointment to Dated at Wellington this 22nd day of November 1966. take effect from 1 November 1966. JOHN McALPINE, Minister of Transport. The notice of 1,3 January 1964*, appointing Deputy Harbour~ master, Doubtful Sound, is hereby revoked. ·*S.'R. 1964/214 -Dated at Wellington this 18th day of October 1966. Amendment No. 1 S.R. 1965/72 :Amendment No. 2 1S.R. 1965/209 W. J. SCOTT, !Minister of Marine. Amendment No. 3 S.iR. 1966/4 *New Zealand Gazette;··30 January 1964, p. 89 Amendment No. 4 S.R. 1'966/50 (M. 3/8/'144) (TT.. 5/3/1)1 1 DECEMBER THE NEW ZEALAND GAZETTE 1997

Limited Speed Zone Declared SCHBDULE ALL that area of land in the South Auckland Land District PURSUANT to the Transport Act 1962, the Minister of Trans­ containing 6 acres 3 roods 20 perches, more or less, being port hereby gives notice as follows : Lots 22 to 25, 32, and 33, D.P. 219146, and part of the land 1. The Warrant, under section 36 of the Transport Act on D.P. 20355, being parts Allotment 136, Whangape Parish, 1949 and regulation 27 of the Traffic Regulations 1956·\ and part Section 5, Block XIII, Rangiriri Survey District dated the 19th day of December 1958t, which relates to an comprised in part certificate of title, Volume 639, folio 264. area at Amberley in Kowai County is hereby revoked. As the same is more particularly delineated on the plan 2. The roads specified in the First Schedule hereto are hereby marked as above mentioned, deposited in the office of the declared to be a closely populated locality for the purposes Mines Department at Wellington, and thereon coloured red. of section 52 of the Transport Act 1962. iDated at Wellington this 16th day of November 1966. 3. The portions of roads specified in the Second Schedule hereto are hereby declared to be limited speed zones for the T. P. SHAND, Minister of Mines. purposes of the Traffic Regulations 1956-l<·. ('Mines 11/29}

FIRST SOHBDULE CLOSELY POPULATED LOCALITY SITUATED within Kawai County, at Amberley- No. 1 State Highway (Awanui-:Bluff) (from Bank Street to Import Control Exemption Notice ( No. 3) 1966 a point 8 chains measured northerly along the said highway from Markham Street) . Markham Street (from No. 1 State Highway (Awanui-Bluff) PURSUANT to regulation 16 of the Import Control Regulations to Douglas (R,oad) , 1964*, the Minister of Customs hereby gives notice as follows: Oouglas Road (from No. 1 State Highway (Awanui-Bluff) 1. (a) This notice may be cited as the Import Control Exemption to a point 3 chains measured north-westerly along Douglas Notice (No. 3) 1966. Road from Lawcocks Road). (b) This notice shall come into force on the 1st day of Lawcocks Road (from Douglas Road to a point 9 chains December 1966. measured easterly along Lawcocks Road from the bridge over the Kowai River). 2. Goods of the classes specified in the First Schedule hereto, Pound Street, Bank Street, Church Street, Rapley Street, and imported from, and being the manufacture of, any country, are Gilbert Street (no1th and south of the Amberley Railway hereby exempted from the requirement of a licence under the said Station). regulations. 3. The exemption from the requirement of a licence under the SECOND SCHEDULE said regulations in respect of the goods of the classes set forth in the Second Schedule hereto (included in the exempting notice shown SITUATED within Kawai County, at Amberley- in that Schedule), is hereby withdrawn. No. 1 State Highway (Awanui-Bluff) (from Bank Street to a point 35 chains measured southerly generally along the said State highway from the said Bank Street, and from Osbornes FIRST SCHEDULE Road to a point 8 chains measured northerly along the said EXEMPTIONS CREATED highway from Markham Street). Tariff Item No. Classes of Goods ,Dated at Wellington this 23rd day of November 1966. 571.401.9 Other kinds of cartridges. JOHN McALPINE, Minister of Transport. Ex Tariff Group 651 Textile yarn and thread classified under *S.R. 1956 /217 (Reprinted with Amendments Nos. 1 to 8: items of Tariff Group 651, EXCLUD­ S.R. 196:3 / 157) ING: (c) "bulked", "crimped", or Amendment No. 9: S.R. 1963/224 "texturised" continuous synthetic yarns Amendment No. 10: S.R. 1964/85 other than polyurethane elastomeric Amendment No. 11: S.iR. 1964/119 yarns. Amendment No. 12: S.R. 1964 / 208 Ex 951.060.7 Other kinds of cartridges, other than .22 Amendment No. 13: S.R.. 1965 /21 calibre blank cartridges for use with Amendment No. 14: S.R. 1966/126 power tools or for starting internal tGazette, No. 2, 15 January 1959, Vol. I, p. 22 combustion engines. (TT. 9/1/101), SECOND SCHEDULE EXEMPTIONS WITHDRAWN Tariff Item Number, Classes ofGoods, and Date ofExempting Notice Declaring Land in the Nelson Land District to be Crown Land, Ex 571.401.9 Subject to the Land Act 1948 Other kinds of cartridges, other than .22 calibre blank cartridges for use with power tools; 4 June 1965 (published in Gazette PURSUANT to the Coal 'Mines Act 1925, the Minister of Mines of 10 June 1965, page 941). hereby gives the :following notice. Ex Tariff Group 651 Textile yarn and thread classified under items of Tariff Group NOTICE 651, EXCLUDING the following: (c) bulked or "stretch" nylon up to 150 denier; 4 June 1965 (published in Gazette THE land described in the Schedule hereto is hereby declared to of 10 June 1965, page 941). be Crown land, subject to the provisions of the Land Act 1948. Dated at Wellington this 28th day of November, 1966. SOiffiDULE NORMAN SHELTON, Minister of Customs. ALL that area of land in the Nelson Land District containing *S.R. 1964/47 3 acres 2 roods 20 perches, more or less, being part Sections 88 and 94, Block X, Reef.ton Survey District; contained in certificate of title, Volume 45, folio 88, D.P. 947. As the same is more particularly delineated on the plan marked as above mentioned, deposited in the · office of the Mines Department at Wellington, and thereon coloured red. Dated at Wellington this 18th day of November 1966. Cancellation of the Vesting in the Hawke's Bay County T. P. SHAND, Minister of Mines. Council and Revocaf.ion of the Reservation over a Reserve (Mines 11 /22) ---1- PURSUANT .to the Reserves and Domains Act 1953, the Minister of Lands hereby cancels the vesting in the Chairman, Councillors, and Inhabitants of the County of Hawke's Bay and revokes the reservation for a site for a roadman's Declaring Land in the South Auckland Land District to be cottage over the land described in the Schedule hereto. Crown Land, Subject to the Land Act 1948 -1...... , SOHEDULE PURSUANT to the Coal Mines Act 1925, the Minister of Mines HAWKE'S BAY LAND DISTRICT-COUNTY OF HAWKE'S BAY . J:iereby gives the following notice.

__J___J__.i SECTION 9, Block IV, Wakarara Survey District: Area, 4 acres 1 rood 28 perches, more or less (S.O. Plan 2648) . NOTICE Dated at Wellington this 25th day of November 1966. THE land described in the Schedule hereto is hereby declared to be Crown land, subject to the provisions of the Land Act JOHN McALPINE, for the Minister of Lands. 1948. (L. and S. H.O. 36/1966; D.0. 8/5/1) 1998 THE .NEW ZEALAND GAZETIE No: 74

Revocation of the Reservation Over a Reserve, Specifying the A. R. p. Being Manner of Disposal and How Proceeds of Sale Shall be 0 0 37 · 2 Part Section 26; coloured blue on plan. Utrilised 0 0 3 · 1 Part Section 26; coloured orange on plan. As the same are more particularly delineated on the plan PURSUANT to the Reserves and Domains Act 1953, the Minister marked M.0.W. _20698 (S.O. 26071) deposited in the office of Lands hereby revokes the reservation as a reserve for road of the Minister of Works at Wellington, and thereon coloured pmposes over the land described in the Schedule hereto; and, as above mentioned. further, declares that the said ,land may be disposed of by the Christchurch City Council at current market value, the Dated at Wellington this 29th day oif September 1966. proceeds .from any such sale to be paid into the Council's PERCY B. ALLEN, Minister of Works. reserves a-ccount, such money to be used and applied in or (P.W. 39/454; D.O. 14/73) towards the improvement of other public reserves under the control Olf the Council, or in or towards the purchase of other land for public reserves.

CANTERBURY LAND DIS'IRicri--CHRISTCHURCH CITY LOT 3, iD.P. 9384, being part Rural Section 76, situated in the City of Christchurch: Area, 20 perches, more or less. Com­ Crown Land Set Apart for a Police Station in the City of prised in part certificate of title, Volume 272, folio 33. Nelson ,Dated at Wellington this 24th day of November 1966. JOHN !Mc.ALrPINE, for the Minister of Lands. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the (L. and S. H.O. 22/5009; D.O. 8/5/420) Schedule hereto to be set apart for a police station from and after the 5th day of December 1966. Reservation of Land and Vesting in Rotorua City Council -l- SCHEDULE 1PURSUANT to the Land Act 1948, the Minister of Lands NELSON LAND DIS'IRICT hereby sets apart the land described in the Schedule hereto ALL that piece of land containing 22 · 72 perches situated in as a reserve If.or recreation purposes; and, further, pursuant the City of Nelson, Nelson R.D., and being Section 1231, City to the Reserves and Domains Act 1953, vests the said reserve of Nelson, being formerly part Section 1170, City of Nelson; in the Mayor, Councillors, and Citizens of the City of Rotorua, as the same is more particularly delineated on the plan in trust, for that purpose. marked M.O.W. 20702 (S.O. 10583) deposited in the office of the Minister of Works at Wellington, and thereon edged SCHEDULE red. Dated at Wellington this 19th day of October 1966. SOUTH AUCKLAND !LAND DISTRicn-{ROTORUA CITY Lor 364, iD.,P. S. 10470, being parts Kaitao Rotohokahoka PERCY B. ALLEN, Minister of Wo,rks. 3A 2 and 3A 3 Blocks, and part Section 7, Block IV, Horohoro (P.W. 25/105; D.O. 10/4/1/2) Survey District: Area, 6 acres O roods 21 perches, more or less. All cemficate of title, Volume 6A, folio 423. Lot 366, D.P. S. 10477, being parts Kaitao Rotohokahoka 3A 2 and 3B 4 Blocks, situated in Block IV, Horohoro Survey District: Area, 5 acres 3 roods 22 perches, more or less. AU certificate of title, Volume 6A, folio 422. Crown Land Set Apart for Forestry Purposes (Housing) in !Oated at Wellington this 29th day of November 1966. the Borough of Tapanui JOHN MoALPINE, for the Minister of Lands. (L. and S. H.O. 1/H07; D.O. 8/,3/243.) PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Schedule hereto to be set apart for forestry purposes from Authorisatvon of the Exchange of Part of a Reserve for Other and after the 5th day of 'December 1966. . l.,and SCHEDULE PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby authorises the exchange of that part -of the 0TAGO LAND DISTRICT reserve for recreation described in the First Schedule hereto ALL those pieces orf land situated in Block XIII, Glenkenich for the land described in the Second Schedule hereto. Survey District, described as follows : A. R. P. Being ,FWRST SCHEDULE 4 3 25 Section 81. WELLINGTON LAND DISTRICT----1BOROUGH OF FOXTON 2 0 16 Section 82. PART Lot 1, D.P. 24498, being part Lot 1, Block VIII Awahou As the same are more particularly delineated on the plan Block, situated in Block V, Mount Robinson Survey District: marked M.O.W. 20771 (S.O. 15906) deposited in the office of Area, 3.8 perches, more or less; part C.T., Volume 290, folio the Minister of Works at Wellington, and thereon coloured pl. As shown on the plan marked L. and S. 1/1194, deposited edged red. m the Head Office, Department of Lands and Survey at Dated at Wellington this 19th day of October 1966. Wellington, and thereon edged blue. PERCY B. ALLEN, Minister of Works. _, . __ (P.W. 24/3844; D.O. 94/24/37 /0) SECOND SCHBDULE .WELLINGTON LAND DISTRICT----lBOROUGH OF FOXTON PART Lot 2, D.IP. 24498, being part Section 168 Town o:f Foxton, situated in Block V, Mount Robinson Surv;y District: Area, 4.1 perches; part C.T., V:olume 849, folio 8. As shown . on the plan marked L. and S. 1/1194, deposited in the Head Crown Land Set Apart for the East Coast Main Trunk Office, Department of Lands and Survey at Wellington, and Railway, Gisborne to Napier, in Block I, Clyde Survey thereon edged red. District, Wairoa County Dated at Wellington this 24th day of November 1966. ~ JOHN McALPINE, for the Minister of Lands. Pu~~UANT to sectitan 25 :of t!he Public Works Aat 1928, the (L. and S. H.O. 1/1194; D.O. 8/5/400). M1mster of Works hereby declares the land described in the Schedule hereto to be set apart for the East Coast Main Trunk rari.lway from and after the 5th day of December 1966. Crown Land Set Apart for Road in Block IV, Apiti Survey District, Kiwitea County SCHEDULE HAWKE'S BAY LAND DISTRICT Pt:R~UANT to section 25 of the Public Works Act 1928, the ALL that pieoe of fand ,containing 3 mods 29 perches situaited Mm1ster of Works hereby declares the land described in the in Block I, Clyde Survey :District, Wairioa County, Hawke's Schedule hereto to be set apart for road from and after Bay R.D., and being dosed road (formerly part Lot 1) · as the 5th day of December 1966. the same is more particularly delin:eated on the plan ma;keid P.W.iD. 1511041 (S.O. 273'1) deposited in the 1office of the SCHEDULE Minister otf Works at Wellington, and thereon ,coloured s;epia. WELLINGTON LAND DISTRICT Dated at Wellington this 25th day of October 1966. ALL those pieces of land situated in Block IV, Apiti Survey PERCY B. ALLEN, Minister of Works. District, Wellington R.D., described as follows: (P.W. 40/568; D.O. 31/1) 1 DECEMBER THE NEW ZEALAND GAZETTE 1999

Land Held Under the Public Works Act 1928 Set Apart for Land Proclaimed as Street in the City of Christchurch an Institution Established Under the Child Welfare Act 1925 in Block IV, Tiffin Survey District, Masterton County PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as street the PURSUANT to section 25 of the Public Works Act 1928, the land described in the Schedule hereto. Minister of Works hereby declares the land described in the Schedule hereto to be set apart for an institution established under the Child Welfare Act 1925 from and after the 5th SCHEDULE day of December 1966. CANTERBURY LAND DISTRICT ALL those pieces of land situated in the City of Christchurch, SCHEDULE Canterbury R.D., described as follows: WELLINGTON LAND DISTRICT A. R. P. Being ALL those pieces of land situated in Block IV, Tiffin Survey 0 2 16 Part Lot 2, D.P. 11694, being part Rural Section District, Wellington R.D., described as follows: 141. A. R. p. Being 0 0 13 ·7 Part Lot 3, D.P. 11694, being part Rural Section 3 1 10 Part Section 50, Masterton Small Farm Settlement, 141. and being also Lot l, D.P. 84. All certificate of As the same are more particularly delineated on the plan title, Volume 14, folio 31, Wellington Land marked M.0.W. 513i3 (:S.0. 9876) deposited in the office of Registry. the Minister of Works at Wellington, and thereon coloured 3 3 26 Part Section 50, Masterton Small Farm Settlement. blue. All certificate of title, Volume 11, folio 95, Dated at Wellington this 30th day of September 1966. Wellington Land Registry. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 14th day of November 1966. (P.W. 24/4617; D.O. 40/6/58) PERCY B. ALLEN, Minister of Works. (P.W. 31/2891; D.O. 94/3/14/1)

Land Proclaimed as Street in the City of Christchurch Land Proclaimed as Road and Road Closed and Vested in Block I, Ruakaka Survey District, Whangarei County PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as street the PURSUANT to section 29 o:f the Public Works Amendment land described in the Schedule hereto. Act 1948, the Minister of Works hereby proclaims as road the ,land described in the First Schedule hereto; and hereby proclaims that the road described in the Second Schedule SCHEDULE hereto is closed and shall vest in the Northland Harbour CANTERBURY LAND DISTRICT Board; and also hereby proclaims that the road described in the Third Schedule hereto is hereby closed and shall vest ALL that piece of land containing 4 acres 1 rood 20 · 6 perches in Herbert Stanley Carter, of Oakleigh, farmer. situated in the City of Christchurch, Canterbury R.D., being Lot 1013, D.P. 24220, and being part Rural Sections 6836 and 7026. FIRST SCHBDULE Dated at Wellington this 30th day of September 1966. NORTH AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL those pieces of land situated in Block I, Ruakaka Survey (P.W. 51 / 3933; H.C. 4/2/265) District, North Auckland R.iD., and being described as follows: A. R. p. Being O 3 30· 3 1Part Allotment 7, Parish of Mata; coloured yellow on plan. O O 22· 3 Part Allotment S.E. 26, Parish of Mata; coloured Road Closed in Blocks IV and VIII, Mangakahia Survey Dis­ blue on plan. trict, Whangarei County

SECOND SCHEDULE PURSUANT to section 29 of the Public Works Amendment NORTH AUCKLAND LAND i0ISTRICT Act 1948, the Minister of Works hereby proclaims as closed the road described in the Schedule hereto. ALL that piece of road containing 3 roods 25 perches situated in Block l, Ruakaka Survey District, North Auckland R.D., adjoining or :passing through Allotments N.iW. 26 and S.E. 26 SCHEDULE and part Allotment 7, Parish of Mata; coloured green on plan. NORTH AUCKLAND LAND DISTRICT ALL that piece of road containing 68 acres and 20 perches THIRD SCHEDULE situated in Mangakahia Survey District, North Auckland R.D., NORTH AUCKLAND LAND DISTRICT adjoining or passing through Sections 25, 26, 27, 28, and 37, Block IV, and part Section 10, Block VIII; as the same are ALL that piece of road containing 9 · 4 perches situated in more particularly delineated on the plan marked M.O.W. Block I, Ruakaka Survey District, North Auckland R.D., 20697 (S.O. 45163) deposited in the office of the Minister of adjoining or passing through Allotment S.E. 26, Parish of Works at Wellington, and thereon coloured green. Mata; coloured green on plan. Dated at Wellington this 19th day of October 1966. As the same are more particularly delineated on the plan marked M.O.W. 20869 (S.O. 44613) deposited in the office PERCY B. ALLEN, Minister of Works. of the Minister of Works at Wellington, and thereon coloured (P.W. 33/2156; D.O. 50/15/11/0) as above mentioned. Dated at Wellington this 29th day of November 1966. PERCY B. ALLEN, Minister of Works. (P.W. 33/2414; D.O. 50/15/11/0) Declaring Land Taken for State Housing Purposes in the Borough of T aumarunui

Land Proclaimed as Street in the City of Hastings PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agree­ ment to that effect having been entered into, the land PURSUANT to section 29 of the Public Works Amendment Act described in the Schedule hereto is hereby taken for State 1948, the Minister of Works hereby proclaims as street the housing purposes from and after the 5th day of December land described in the Schedule hereto. 1966.

SCHEDULE SCHEDULE HAWKE'S BAY LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in the City of Hastings, ALL those pieces of land containing together 1 rood 8 · 4 Hawke's Bay R.D., described as follows: perches situated in the Borough of Taumarunui, being Lots A. R. p. Being 24 and 25 on D.P. S. 10122, and being part Sections 34 and 35, 3 3 32 Lot 97, D.P. 11330, part Heretaunga Block. Block XIII, Tuhua Survey District. Part certificate of title, 0 2 2·4 Lot 104, D.P. 11330, part Heretaunga Block. No. 5D/468, South Auckland Land Registry. Dated at Wellington this 19th day of October 1966. Dated at Wellington this 29th day oif September 1966. PERCY 'B. Af.;LBN, Minister oif Works. PERCY B. ALLEN, Minister of Works. (P.W. 54/778/37; D.O. 32/25/1) (H.C. 4/80/21; D.O. 54/11/10) 2000 THE NEW ZEALAND GAZETIE No. 74

Declaring Land .Taken for Maori Housing Purposes in the Declaring Land Taken for a Teacher's Residence and Borough of Dannevirke Additional Land Taken for a Public School, in Block X, Paeroa Survey District, Rotorua County

PURSUANT to section 32 1of the 'Public Works Act 11928, the Minister ,Qlf Works hereby declares that, a sufficient agree­ PURSUANT to section 32 of the Public Works Act 1928, the ment to that effect having been entered into, the land described Minister of Works hereby declares that, a sufficient agreement in the Schedule hereto is hereby taken for Maori housing to that effect having been entered into, the land described in purposes from and aft·er the 5th day of 'December 1966. the First Schedule hereto is hereby taken for a teacher's resi­ dence, and the land described in the Second Schedule hereto is hereby taken for a public school, from and after the 5th day SCHEDULE of ,December 1966. HAWKE'S BAY LAND DISTRICT ALL that piece of land containing 1 1.1010d l1 perches situa:ted FIRST SCHEDULE in the Borough of Dannevirke, Hawke's Bay •R.D., ,and being SOUTH AUCKLAND LAND DISTRICT Lot 12, iD.iP. N086, part Surbur'ban Section 34, and partly closed road. Part ·certificate :of title, V.olume 'B 2, folio 1132, Land Taken for a Teacher's Residence Hawke's Bay Land Registry. ALL that piece of land containing 2 roods, situated in.Block X, Dated at Wellington this 25th day of October 1966. Paeroa Survey District, being Section 20 of Block II, Reporoa Township. All certificate of title, Volume 614, folio 35, South PERCY B. ALLEN, Minister ad: Works. Auckland Land Registry.

('P.iW. 24/12646/10/2; D.O. 32/111 /2) SECOND SCHEDULE SOUTH AUCKLAND LAND DISTRICT Declaring Land Taken for Maori Housing Purposes in Block 11, Paritutu Survey District, Taranaki County Land Taken for a Public School ~LL tha~ piece of land containing 2 acres 2 roods 17 perches situated m Block X, Paeroa Survey District, being Section 4 of PURSUANT to section 32 of the Public Works Act 1928, the Block III of the Suburbs of Reporoa. All certificate of title, Minister of Works hereby declares that, a sufficient agreement Volume 631, folio 40, South Auckland Land Registry. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for Maori housing Dated at Wellington this 19th day of October 1966. · purposes from and after the 5th day of December 1966. PERCY B. ALLEN,. Minister of Works. (P.W. 31/2008; D.O. 39/120/0) SCHEDULE TARANAKI LAND DISTRICT Declaring Land Taken for a Public School in the City of ALL that piece of land containing 25 · 6 perches, situated in Rotorua Block II, Paritutu Survey District, Taranaki R.D., being Lot 4, D.P. 8606, being part Oropuriri le 2B 2B Block. All certificate of title, Volume 258, folio 63, Taranaki 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 30th day of September 1966. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a public school PERCY B. ALLEN, Minister or£ Works. from and after the 5th day of December 1966. (P.W. 24/2646/8/3; D.0. 5/65/0/4/5) SCHEDULE Declaring Land Taken for Maori Housing Purposes in the SOUTH AUCKLAND LAND DISTRICT Town District of Bulls, RanRitikei County ALL that piece of land containing 5 acres and 35 · 5 perches situated in the City of Rotorua, being Lot 97, D.P. S. 9729, and being parts Sections 25, 83, and 176, Suburbs of Rqtorua. PURSUANT to section 32 of the Public Works Act 1928, the Part certificate of title, No. 5A/158, South Auckland Land Minister of Works hereby declares that, a sufficient agreement Registry. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for Maori housing Dated at Wellington this 29th day olf September 1966. purposes from and after the 5th day of December 1966. PERCY 1B. AIJLEN, Minister of Works. (P.W. 31/2779; D.O. 39/50/7 /0) SCHEDULE WELLINGTON LAND DISTRICT ALL that piece of land ~ontaining 3 ro~ds 28 · 08 perc~es Declaring Additional Land Taken for a Public School in situated in the Town District of Bulls, Wellmgton R.D., bemg Block LVIII, Town of Clyde part Subsection 1 of Section 78, Block C, Deeds Plan 74, being part Block III, Rangitikei pistrict. Balance _certific~t~ of PURSUANT to section 32 of the Public Works Act 1928, the title, Volume 330, folio 188, Wellmgton Land Registry (limited Minister of Works hereby declares that, a sufficient agree­ as to parcels) . ment to that effect having been entered into, the land 'Dated at Wellington this 29th day olf September 1966. described in the Schedule hereto is hereby taken for a public PERCY B. ALLEN, Minister of Works. school from and after the 5th day of necember 1966. (P.W. 34/2646/8/13; D.O. 5/65/0/23) SCHEDULE 0TAGO LAND DISTRICT Declaring Land Taken for Maori Housing Purposes in Block ALL that piece of land containing 2 · 2 perches, situated in X Mount Fyffe Survey District, Kaikoura County, Together Block LVIII, Town of Clyde, being Section 8. All certificate with Right o1 Way Easement, and Subject as to Part to of title, Volume B2, folio 1442, Otago Land Registry. Right of Way Easement Da

SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XVI, Waitemata Survey District, City of Auckland, North Auckland R.D., Declaring Land Taken for a Special School in Block Ill, described as follows: Rangitoto Survey District, Rangitikei County A. R. P. Being 1 1 13 · 8 Part Lot 2, D.P. 22427; coloured blue on plan. PURSUANT to section 32 of the Public Works Act 1928, the 0 0 4·4 Part Lot 31, D.P. 2300; coloured yellow on plan. Minister of Works hereby declares that, a sufficient agreement As the same are more particularly delineated on the plan to that effect having been entered into, the land described marked M.O.W. 20781 (S.O. 45208) deposited in the office in the Schedule hereto is hereby taken for a special school of the Minister of Works at Wellington, and thereon from and after the 5th day of December 1966. coloured as above mentioned. Dated at Wellington this 19th day of October 1966. SCHEDULE PERCY B. ALLEN, Minister of Works. WELLINGTON LAND !DISTRICT (P.W. 24/45/2; D.O. 13/3/0) ALL that piece of land containing 1 rood 24 perches situated in Block III, Rang,itoto Survey Distf>ict, Wellington R.D., and being Lots '19 and 20, D.P. 20280, being part Block VIH, Rangitikei District. All certificate af title, No. Dl/121, Declaring Land Taken for Police Purposes (Residence) in the Wellington Land Registry. Borough of Carterton Dated at Wellington this 14th day of November 1966. PURSUANT to section 32 of the Public Works Act 1928, the PERCY R ALLEN, Minister of Works. Minister of Works hereby declares that, a sufficient agreement (P.W. 31/2901; D.O. 5/99/0) to that effect having been entered into, the land described in the Schedule hereto is hereby taken for police purposes (residence) from and after the 5th day of December 1966.

SCHEDULE WELLINGTON LAND DISTRICT Declaring Leasehold Estates in Land Taken for Soil Conserva­ ALL that piece of land containing 31 ·4 perches situated in the tion and River Control Purposes in Blocks XI and XV, Borough of Carterton, Wellington R.D., and being Lot 48, Waihou Survey District, Hauraki Plains County · D.P. 2213. All certificate of title, Volume 810, folio 88, Wellington Land Registry. Dated at Wellington this 30th day of September 1966. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, sufficient agreements PERCY B. ALLEN, Minister oif Works. to that effect having been entered into, the leasehold estate (P.W. 25/352; D.O. 10/'3/12/0) in the land firstly described in the Schedule hereto, held by Robert Frank Paton, of Kerepehi, farmer, under and by virtue of Crown lease 2756, Volume 2012, folio 81, South Auckland Land Registry, and the leasehold estate in the Declaring Land Taken for a Post Office in the City of land secondly described in the Schedule hereto, held by Christchurch Ralph Ernest Frew, of Turua, farmer, under and by virtue --l-, of Crown lease 2757, Volume 2012, folio 82, South Auck.land PURSUANT to section 32 of the Public Works Act 1928, the Land Registry, and the leasehold estate in the land thirdly Minister of Works hereby declares that, a sufficient agreement described in the Schedule hereto, held by Cecil Stanley Heslop, to that effect having been entered into, the land described in of Hikutaia, farmer, under and by virtue orf Crown lease 2084, the Schedule hereto is hereby taken :for a post office from and Volume 641, folio 191, South Auckland Land Registry, and the leasehold estate in the land fourthly described in the after the 5th day of December 1966. Schedule hereto, held by Hilary Gilbert Candy, of Paeroa, ---+---, farmer, under and by virtue of Crown lease 2088, Volume 641, SCHEDU1JE folio 197, South Auckland Land Registry, and the leasehold estate in the land fifthly described in the Schedule hereto, CANTERBURY LAND DISTRICT held by Peter Doran, of Te Papapa, labourer, under and by ALL that piece of land containing 36 · 8 perches situated in virtue of Crown lease 2085, Volume 641, folio 240, South the City of Christohurch, Canterbury R.D., being part Rural Auckland Land Registry, are hereby taken for soil conserva­ Section 41. Balance certificate of title, Volume 81, folio 64, tion and river control purposes from and after the 5th day of Canterbury Land Registry. December 1966. 'Dated at Wellington this 25th day of October 1966. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 20/1896; D.O. 40/7 /132) SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land described as follows: A. R. P. Being Declaring Land Taken for Road in Block VII, Newcastle Survey District, Borough of N garuawahia 5 1 16·6 Part Section 83, Block XI, Waihou Survey District; coloured blue on plan M.O.W. 19329 (S.O. 42687). PURSUANT to section 32 of the Public Works Act 1928, the 2 8 ·2 Part Section 84, Block XI, Waihou Survey District; Minister of Works hereby declares that, a sufficient agreement coloured sepia on plan :M.O.W. 19329 (S.0. to that effect having been entered into, the land described in 42687). the Schedule hereto is hereby taken for road from and after 2 20 · 8 Part Section 8, Block XV, Waihou Survey District; the 5th day of December 1966. coloured blue on plan M.O.W. 20631 (S.O. 42688). O 3 27·4 Part Lot 2, D.P. 26550, situated in Block XV, SCHEDULE Waihou Survey District; coloured blue on plan Sourn AUCKLAND LAND 'DISTRICT M.O.W. 19330 (S.O. 42689). O 3 19· 5 Part Section 10, Block XV, Waihou Survey ALL that piece of land containing 1 · 56 perches situated in District; coloured sepia on plan M.0.W. 19330 Block VII, Newcastle Survey District, being part Lot 6, D.P. (S.O. 42689) . 32854, being part Allotment 163, Suburbs of Newcastle North; as the same is more particularly delineated on the plan As the same are more particularly delineated on the plans marked ,P.W.D. 152685 (:S.0. 37784) deposited in the office marked and coloured as above mentioned, and deposited in of the Minister of Works at Wellington, and thereon coloured the office of the Minister of Works at Wellington. yellow. Dated at Wellington this 29th day o:f September 1966. Dated at Wellington this 29th day of November 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 96/091000/0; D.0. 96/091000/0) (P.W. 70/2/7 /0; D.O. 7Z/l/2B/05) 2002 THE NEW ZEALAND GAZETTE No. 74

Declaring Land Taken for Road in Block II, Maniototo Declaring Land Acquired for a Government Work and Not Survey District, Maniototo County Required for That Purpose to be Crown Land

PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 35 of the Public Wo,rks Act 1928, the Minister of Works hereby declares that, a sufficient agree­ Minister olf Works hereby declares the land described in the ment to that effect having been entered into, the land Schedule hereto to be deemed to have been Crown land subject described in the Schedule hereto is hereby taken for road to the Land Act 1948, as from the 18th day of June 1965. from a:nd after the 5th day of December 1966. SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT 0TAGO LAND DISIRICT ALL those pieces of land situated in the Belmont Survey ALL that piece of land containing 1 rood 17 · 1 perches situa.:. District, Wellington R.n., and described as follows: ted in Block II, Maniototo Survey District, being part Section 6; as the same is more particularly delineated on the A. R. p. Being plan marked M.O.W. 20773 (S.0. 13958) deposited in the 177 2 25 Part Lot 2, D.P. 7001, being part :Secti,ons 11 and office of the Minister of Works at Wellington, and thereon 13, Tukapu District, aind Parts Sections 56 coloured sepia. and 58, Porirua Distrkt; Blocks II and V. 112 2 0 Secti1on 9, Tukapu District; Block II. Dated at Wellington this 19th day of October 1966. 1 0 1 Part Lott 2, D.P. 7001, being part Section 58, PERCY B. ALLEN, Minister of Works. ,Porirua District; Block II. (P.W. 72/85/'16/0; D.O. 72/85/16/0/68) All being parts Pr,oclamatiion No. 6215, Wellington Land Registry. Dated a:t Wellington this 25th day of October 1966. Declaring Land Taken for Road in Block VII, Moeraki Survey PERCY B. ALLEN, Minister of Works. District (H.C. X/244; D.O. 22/0/3)

PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in Licensing Mission. Po1int Campers' Association (Incorporated) the Schedule hereto is hereby taken for road from and after to Occupy a Part of the· Lake Bed for a Fresh Water Supply the 5th day of December 1966. Intake Pipeline at Mission Point, Lake Taupo

SCHEDULE PURSUANT to the Harbours Act 1950, the Minister of Marine hereby licenses and permits Mission Point Campers' Associa­ 0TAGO LAND DISTRICT tion (iJncorporated) (hereinafter called the licensee, which ALL those pieces of land situated in Block VII, Moeraki term shall include its successors or assigns, unless the context Survey District, described as follows : requires a different construction) to use and occupy a part cf A. R. P. Being the bed ,of the lake at Mission Point, Lake Taupo, as shown on plan marked M.rD. 12411 and deposited in the office of the 0 0 9·0 Part Lot 4, D.P. 1334, being part Section 36. Marine Department at Wellington, for the purpose of main­ 0 0 6·5 Part Lot 4, D.P. 1334, being part Sections 36 taining thereon a fresh water supply intake pipeline as shown and 37. on the said plan, such licence to be held and enjoyed by the 0 0 O·l Part Lot 4, D.P. 1334, being part Section 37. licensee upon, and subject to, the terms and conditions set As the same are more particularly delineated on the plan forth in the Schedule hereto. marked M.O.W. 20727 (S.O. 13825) deposited in the office of the Minister of Works at Wellington, and thereon coloured ---+--' blue. SCHEDULE Dated at Wellington this 19th day of October 1966. CONDITIONS PERCY B. ALLEN, Minister of Works. 1. This licence is subject to the ForeS'hore Licence Regula­ tions 1960, and the provisions of those regulations shall, so (P.W. 72/85/16/0; D.O. 72/85/16/0/67) far as applicable, apply hereto. 2. The term of the licence shall be 14 years fmm the 1st day of November 1966. Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land 3. The premium payable by the licensee shall be five pounds (£5) ($10), and the annual sum so payable by the PURSUANT to section 35 of the Public Works Act 1928, the licensee shall be one pound (£1) ($2). Minister of Works hereby declares the land described in the 4. The line of the pipeline shall be marked on shore by two Schedule hereto to be Crown land subject to the Land Act white triangular topmark beacons bearing the word "Pipeline" 1948 as from the 5th day of December 1966. in hlack. Dated at Wellington this 21st day of November 1966. SCHEDULE W. J. SCOTT, Minister of Marine. HAWKE'S BAY LAND DISTRICT (1M. 4/5941) ALL that piece of land containing 3 acres 1 rood 14 · 3 perches situated in the City of Napier, Hawke's Bay R.D., and being Lots 9 to 19 (both inclusive), D.P. 11370, and Lots 105 to 113 (both inclusive), D.P. 11307, being parts Block 101, Amending Matice, Vestzng the Management of a Jetty and Puketapu Crown Grant District, Block VIII, Heretaunga Slipway at Karitane in Leonard Edward Anderson, Peter Survey District. Francis Curtin, and Leslie Hororata Kent, as Trustees for Dated at Wellington this 19th day of October 1966. the Fishermen of the District PERCY B. ALLEN, Minister of Works. PURSUANT to the Harbours Act 1950, the Minister of Marine (P.W. H.C. X/64; D.O. 32/30/0) hereby amends the licence published in the Gazette of 27 September 1962, p. 1590, vesting the management of a jetty and slipway at Karitane in Leonard Edward Anderson, Peter Declaring Land Acquired for a Government Work ·find Not Francis Curtin, and Leslie Hororata Kent, as trustees for the Required for That Purpose to be Crown Land fishermen of the district, by omitting the name Peter Francis Curtin, and adding the name Herman Dirk Hennephof as a PURSUANT to section 35 of the Public Works Act 1928, the trustee for the fishermen of the district. Minister of Works hereby declares the land described in the Dated at Wellington this 21st day of November 1,966. Schedule hereto to be deemed to have been Crown land, W. J. SCOTT, Minister of Marine. subject to the Land Act 1948, as from the 18th day of (4/1231)• August 1966. SCHEDULE WELLINGTON LAND DISTRICT Bay of Islands Development Scheme Amending Notice 1966, ALL that piece of land containing 23 · 04 perches situated in No. JO the City of Wellington, Wellington R.D., and being Section 40, Evans Bay District; as the same is more particularly WHEREAS, by virtue of the notice described in the First Sche­ delineated on the plan marked M.0.W. 19605 (S.0. 23895) dule hereto, the land described in the Second Schedule hereto deposited in the office of the Minister of Works at Wellington, is now subject to Part XXIV of the Maori Affairs Act 1953 and thereon edged red. and it is desired to vary the same: Dated at Wellington this 30th day of September 1966. Now, therefore, pursuant to section 332 of the Maori Affairs PERCY B. ALLEN, Minister of Works. Aot 1953, the Board of Maori Affairs hereby gives notice as (P.W. 23/381/18; D.O. 20/1/0/137) follows: ·t DECEMBER THE "NEW ZEALAND GAZETTE ·2003

NOTICE 2. The land described in the Schedule hereto is hereby 1. This notice may be cited as the Bay of Islands Develop­ declared to · be ·- subject to Part XXIV of the Maori Affairs ment Scheme Amending Notice 1966, No. 10. Act 1953. 2. The · notice · referred •to : in ·. the "First ·Schedule hereto is hereby amended by omitting all wferences to the lands SCHEDULE described in the Second Schedule hereto. SOUTII AUCKLAND· LAND 0ISTRICT 3. The lands described in the Second Schedule are hereby ALL that piece of land described and situated as ·follows: ·released from Part X~V of the Maori Affairs Act 1953. 'A. R.·P, Being -96 · 0 -2 Parish of ·Pepepe 171A ,1, iBlock XI, Rangiriil' Survey FIRST. SCHEl)OLE District. (C.T. 6c/542.) Date of Registration :Da·ted at Wellington this 28th day of 'November 1966. .Notice Reference No. For and on behalf of the Board of Maori Affairs: T8 ·February 1947 N.Z. Gazette, 'No. 9, 20 Feb­ t<.. 3!134 B. E. -SOUTBR, De_puty,Secreta.ry,for Maori 'Affairs. ruary 1947, ·p. 238. (M.A. 62/14, 15/2/44; D.O. 23/F/3) SECOND SCHEDULE '.NORTH AucK'.LAND LAND !DISTRICT ,.ArJ_, those _pieces .of land described and situated as follows: Approval of Red. Refl.ectors for Motor Vehicles, in Terms of A. R. p, ·Being ·the Traffic Regulations 1956 3 1 38 Opouteke~Ruataewao 2A, ·mock-XII, Tutamoe SUFvey District (C.T. '874/180). PURSUANT to clause (2) of regulation 41 of the Traffic Regula­ :JSD ::o ..2;:t. 'Opouteke~ Ruataewao 2B, Blocks VIII . _and XII, tions 1956*, the Commissioner of Transport hereby approves, Tutamoe Survey District (C.T. 874/181). -for ·the ·purposes of the said regulations, red reflectors of the '.Dated at ·Wellington this 24th day of November 1966. ,fiiak:e rand type described in the Schedule hereto. ···For and on behalf of the Board of Maori Affairs: 'B. ·E. SOUTER, 'Deputy Secretary for Maori Affairs. SCHEDULE (:M.A. 61/7, 61/7A, 61/7B, 15/1/1090; D.0. 18/P/9, 1196K; RED reflex reflectors, fitted as standard equipment to Skoda T.K. 7616, 15/5/182) cars. Dated at Wellington this 21st day of November 1966. A. J. EDWARDS, Waahi Development Scheme Amending Notice 1966, No. 1 Deputy to Commissioner of Transport, *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: S.R. 1963/157)1 .PlJR.s.UANT to section 330 .orf .,the Maori Affairs Act 1953, the Board oif Maori Affairs hereby gives notice as follows. Amendment No. 9: S.R. 1963/224 Amendment No. 10: S.IR. 11964/85 Amendment No. 11: S.R. 1964/119 NOTICE Amendment No. 12: S.R. 1964/208 1. This notice may be cited as the Waahi iDevelopment Amendment No. 13: S.R. 1965/21 Scheme Amending Notice 1966, No. 1. (TT. 12/1/8}

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 12 -of the Customs Amendment Customs Tariff Amendment Order (No. 4) 1966 1966/199 30/11/66 ls. 9d. (18c) Act 1921 and Sections 5 and 6 of the Customs Acts Amendment Act 1961 Section· 3 of the New Zealand - Australia New Zealand - Australia Free Trade Agreement ,order 1966/200 30JU/66 6d . .(5c) Free Trade Agreement Act 1965 1966 Copies can be purchased from the Government Publications Bookshops-corner of Rutland and Lorne Streets (P;O. Box 5344), Auckland· Jnvestment House, Alma Street (P.O. Box 857), Hamilton; Mulgrave .Street .(Private Bag), Wellington; 130 Oxford Terrace (P.O. Bok 1721), Christchurch; corner of Water and Bond Streets (P.O. Box 1104), Dunedin. Prices for quantities-supplied 0napplication. Copies may be ordered by quoting serial number. R. "E. ·OWEN, Governmen't Printer.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AssETS AND LIABILITIES OF THE REsERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 2 NOVEMBER 1966 LiabiUties £ Assets £ Notes in Circulation 79,731,761 Golrl 140,808 Ueman.d deposits­ Overseas assets- (a) State 12,953,311 (a) Current accounts and short-term £ (b) Banlcs .. 25,354,819 bills 37,067,466 (c) Marketing accounts 1,913,587 (b) Investments . . 13 , 191,099 (d:) Other .. 29,240,342 50,258,565 Time deposits .. New Zealand coin 192,919 Liabilities in currencies other than New Zeala~d Discounts ,currency- £ Advances- (a) Demand 151,806 (a) To the State (including Treasury .(b) Time 12,024:,048 bills) .. 40,102,354 12,175,854 (b) To marketing accounts 40,635,652 Other liabilities 1,872,647 (c) Other advances 2,300,562 Capital accounts- 83,038,568 (a) General Reserve Fund 1,500,000 Investments in New Zealand­ (b) Other reserves 6,915,275 (a) N.Z. Government securities 35,419,241 8,415,275 (b) Other 73,750 35,492,991 Other assets 2,533,745 £171,657,596. £171,657,596 M, R.. HUTTON, Chief Accounta~t. C 2004 THE NEW ZEALAND GAZETTE No. 74

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AssETS AND LIABILITIES OF THE REsERVE BANK OF NEW. ZEALAND AS AT· THE CLOSE. OF BUSINESS ON WEDNESDAY, 23 NOVEMBER, 1966 Liabilities Assets £ £. Notes in Circulation 81,776,340 Gold 85,338 Demand deposits­ Overseas assets- (a) State 12,925,916 (a) Current accounts and short-term £ (b) Banks .. 37,218,699 bills .. 34,219,500 (c) Marketing accounts 1,998,873 (b) Investments .. 13,191,099 (d) Other .. 28,998,168 47 Al0,599 Time deposits . . . . New Zealand coin 118,446 Liabilities in currencies other than New Zealand Discounts currency- £ Advances- (a) Demand 115,944 (a) To the State (including Treasury (b) Time 12,024,048 bills) . . . . 48,010,847 12,139,992 (b) To marketing accounts 47,847,762 Other liabilities 2,023.853 ( c) Other advances 4,675,563 Capital accounts- £ ---- 100,534", 172 (a) General Reserve Fund 1,500,000 Investments in New Zealand­ (b) Other reserves 6,915,275 (a) N.Z. Government securities 34,461,029 8,415,275 (b) Other 73,500 34,534,529 Other assets 2,814,032 £185,497,116 £185,497,116 M. R. HUTTON, Chief Accountant.

Tariff Notice No. 1966/100-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 Part .Appn Tariff List Goods II No. No. Item Ref. B.P. I Aul. I Can. IMFN.1 Gen. From I To 9176 599.999.9 Paste or cream, electrode, for use with Free .. .. 10% 12-!% 23.5 150 3/6/65 31/12/66 electro-medical apparatus 9177 621.040.8 Packings, sheet, of rubber reinforced Free ...... Free 10.8 23 1/7/62 31/12/66 with textile 9178 641.502.1 Tissue carbonising, when declared by a Free ...... 10% . . 180 1/1/66 31/12/66 manufacturer for use by him only in making carbon paper 9179 642.999.9 Film holders, for holding X-Ray film in Free .. .. 10% 12!% 23.5 25 1/7/62 31/12/66 the mouth, for dental radiography 9180 Group 652 Union textiles, composed of wool and Free ...... 10% 10.8 210 1/7/62 31/12/66 and man-made fibres and/or cotton fibres, 653 the current domestic value of which does not exceed 9s. per sq. yd., to be cut up and made into shirts, pyjamas, nightgowns, or under clothing, under such conditions as .the Minister may prescribe 9181 654.010.9 Strapping, consisting of warp yams of Free .. .. 20% 25% 10.2 26 1/7/62 31/12/66 twisted paper assembled by means of an adhesive 9182 655.830.9 Packings, mechanical, including engine FRIO ...... Free 10.8 23 1/7/62 31/12/66 and gland packings '"" ~ ·, ' 9183 l.. 719.990.9 Packings, mechanical .. .. Free ...... Free 10.8 23 1/7/62 31/12/66 9184 J 9185 724.921.1 Microphones, when declared by a manu- Free ...... Free 10.8 210 1/7/66 31/12/66 facturer for use by him in the manufac- ture of hearing aids 9186 725.050.9 Heaters, overload, for electric motor Free .. .. 20% 25% 10.2 31 1/7/62 31/12/66 starter relays 9187 }729.920 Machines, resistance welding, excluding Free .. .. 20% 25% 10.2 204 26/5/66 31/12/66 9188 resistance spot-welding machines, of 9189 15 K.V.A. cap acity or over · Any person wishing to lodge an objection to the granting of these applications should do so in writ~g on or before 22 December 1966. Submissions should include a reference to the application number, Tariff item, and description of good,s concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: · · (a) The range of equivalent goods manufactured locally; (b) The proportions of New Zealand and imported materials used in manufl:\-cture; (c) Present and potential output; and (d) Details of fact:Qry cost in terms of materials, laboyr, overhead, etc,- Da.ted at Welijngt:Qg {ltj~ l~t da! ~f l)~mber 1966, J. F. CUMMINGS, Comptroller of CustOlP,$, DECEMBER TIIE NEW ZEALAND GAZEITE 2005

TARIFF DECISION LIST NO. 231

Decisions of the Minister of Customs Under the Customs Tariff (Subject to Amendment or Cancellation by Notification in the Gazette)

APPROVALS

Rates of Duty Effective tariff Part List :mNo. Goods II No. I B.P. Aul. Can. Gen. Ref. From To* I I I MFN.1 I

:ion 5 Chemicals (not including undenatured ethyl Free .. .. .-. Free 20.2 231 3/3/66 31/12/72 alcohol or neutral spirits) when imported by: (a) a school, college, or university; or (b) by an importer, on declaration that they are being specially imported for sale only to schools, colleges, or universi- ties, and will not be sold otherwise (NOTE-Importations of assortments of small quantities (i.e., in respect of invoiced items indi- vidually not exceeding £5 in value) of a wide variety of chemicals admitted under this decision may be entered by showing their classification on the relevant import entries as "Section 5", in lieu of the various Tariff item numbers con- cerned.) 320.7 Release coatings, for use in making self-adhesive Free ...... 25% 10.8 231 1/7/66 31/12/68 tapes, viz.- R.D. 1203 R.D. 1233 700.9 Anahaenin ...... Free .. .. 20% 25% 23.3 231 1/11/66 31/12/71 700.9 Duphaston tablets ...... Free .. .. 20% 25% 23.4 231 1/11/66 31/12/71 700:9 Emtryl powder and tablets ...... Free .. .. 20% 25% 10.2 231 1/1/66 31/12/70 700.9 Hostacycline 'P' in all forms .. .. Free .. .. 20% 25% 23.1 231 1/11/66 31/12/7 1 700.9 Hydrea capsules ...... Free .. .. 20% 25% 23.4 231 1/11/66 31/12/7 1 700.9 Ismelin injection , ...... Free .. .. 20% 25% 23.3 231 1/11/66 31/12/71 700.9 Pluryle K and R tablets ...... Free .. .. 20% 25% 23.4 231 1/10/66 31/12/7 1 700.9 Renacidin powder ...... Free .. .. · 20% 25% 23.4 231 1/11/66 31/12/71 700.9 Synacthen ampoules ...... Free .. .. 20% 25% 23.3 231 1/11/66 31/12/71 700.9 Teslac tablets ...... Free .. .. 20% 25% 23.4 231 1/11/66 31/12/71 700.9 Teslac vials ...... Free .. .. 20% 25% 23.3 231 1/11/66 31/12/71 700.9 Visceralgin ampoules ...... Free .. .. 20% 25% 23.3 231 1/11/66 31/12/71 700.9 Visceralgin sugar coated tablets .. .. Free .. .. 20% 25% 23.4 231 1/11/66 31/12/71 )99.9 Metal drawing compounds as may be approved- Free ...... 20% 10.8 Wyrax ...... 231 1/7/66 30/9/68 Wyro 21 ...... 231 1/7/66 30/9/68 Germ R.O.D. Paste No. 2 .. .. 231 22/9/66 30/9/68 Germ Filmus Astru ...... 231 22/9/66 30/9/68 GermAldra ...... 231 22/9/66 30/9/68 Germ Drawing Compounds SP 3639 .. 231 22/9/66 30/9/68 Germ Paste B ...... 231 22/9/66 30/9/68 Germ Wirol oil C.F...... 231 22/9/66 30/9/68 Houghto-Draw 3105 ...... 231 1/11/66 30/9/68 . Houghto-Draw 3108 ...... 231 1/11/66 30/9/68 >20 Hansen couplings, self-sealing, quick connect Free .. .. 20% 25% 10.2 231 1/10/63 30/6/70 and release oup Band and orchestral instruments (except pianos Free ...... Free 17.0 231 1/7/66 30/6/73 91 and organs) when imported by: (a) a school, college, or university; or (b) by an importer, on declaration that they are being specially imported for sale only to schools, colleges, or universi- ties, and will not be sold otherwise 190.1 Pictures, when imported by: .. .. Free ...... 25% 20.2 231 1/1/66 31/12/72 (a) a school, college, or university; or (b) by an importer, on declaration that they are being specially imported for sale only to schools, colleges, or universi- ties, and will not be sold otherwise 30.9 { Toys and games, when imported by: .. Free ...... 25% 20.2 231 1/8/66 30/6/6 8 .40.9 (a) a school, college, or university; or (b) by an importer, on declaration that they are being specially imported for sale only to schools, colleges, or universi- ties, and will not be sold otherwise pprovals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuation approval is desired for a further period, formal application should be made to the Collector of Customs at least one month prior to the date >iry. T~ DECI,SIQN .LIS,T.N:O! .2317"""continued

Rates of Duty Effective Tariff Part. ,Llst, Item No. Goods IT No. ~:;:, T~~ l Catt. [ ~-l Gen. Ref. From I To*

MlsCELLANEOUS Decisions cancelled: Section. 5 Chemiqals ... concerp.ed 192 541. 700.9 Entryl ... tablets 185 599 .·999 .9 Wire drawing compounds as may be approvec;l...;:_ 221 Wirax .. Germ Wirol oiLC.F.

Dated at Wellington this 1st day of December 1966. J.: R:CUMMINGS, :Comptroller of Custo

Manufacturing Retailers' Licences under the Sales Tax Act­ LJG:a.Nces,.GRA:Nts0:77<:ontinued , Notice No.: 1966/9 Licence Plaee at·Which N'am~ of;Lic.ens~;,,· Op\:'rative, Business is A consolidation of the list· of licensed wholesalers and manufac­ From Carried On turing retailers licensed under the, Sales Ta~ Act 1932-33 will be issued shortly. Fraser, Pavid,-:Limited, 1/lQ/66 Auckland The consolidation will include Wholesalers' Licences Notice Gofton and.Associates.. (Go.fto.n,., 26/10/.'66. Mount.Eden·. 1966/8 and Manufacturing Retailers' Licences 1966/6. Keith William and· Nancy · This present list of amendments: should be held until such time Margaret, trading ~s) as. th; book is availablet_and then incorporated in .it. Kenray Industries Ltd. 1/6/65 :, Newm.arket Kestrel Products Ltd. 1/ 6/ 66 Ellerslie PuRsUANT to the Sa:Ies Tax Act 19,32-33, licences to ~ct as manu­ King, C. A., and Co. Ltd. 1/11/66 Ifamiiton facturing retailers have been granted as set out in the Schedule Knezovich, T., and Son Ltd. 28/8/66 Glen Eden h~:r;et(). Korff, :Alexander George Alfred 1/6/65 Papatoetoe. MQU.nt Wellington Vineyards, . 1/10/96 . Mount .Wellington·) SCHEDUL~:­ Ltd. .. LICENCES · GRANTED , Licence : Place at Which Nismac Industries Ltd. 1/2/66i'"' Rotorua Name, ofLicense~ Opyratjve Business is Ftom Carried On Pe])),l,1.:1n, Neil . . . . 1/.ll/66 Titahi Bay,j Progress ,Stationers (Wholesale) 14/10/~6- Newmarket Eyles.. an_d .Sheriff Ltd. , 1/9/66 Napier · Ltd.

Sti~trd ,MoJ9r i Body :Builq.er~-- 1/11/66 Strntford Ral((;)l:'.d Engineering Ltd. 19/t0/65., Christchurch Re.ese Bros. Plastics Ltd. 1/ 4/ 66 Christchurch, Dated atJV:e]Ji;ngtoll; this• 1st day of December 1966. Reid:.S.tuart and Co. (N.Z.) Ltd. 1/2/62 Te Atatu .. ·J. ,F.: CU.M-MINGS, Comptroller of Customs· Seager, Evans, and Co. (N:Z;). ! 1/2/62_· Te .Atatu .1 Ltd. Stevens Industries Ltd. 1/5/64' Auckland Wrh:ol(!salerl _L(c,ences 1111/ifer the Sales Tax Act-Notice, No. 1966/11 Vacform, Plastics (Thackwell, 1/8/66 Christchurch Patrict Vincent, trading as). .. A.consolidatkmof the.Jist of licensed wholesalers and manufactur­ Venlite Industries Ltd. 1/,7/66 .. , Christchurch intp'.etai~er.s1licep,.~ed ~d~r the Sales Tax Act.1932-33 will be issued Mangere sh:ortly. Wonderland Products- Ltd. , 1}'8/66·,, Auckland The consolidation will include Wholesalers' Licences Notice 1~6p/8 ancl~_anufacturit;lg Retailers' Licences 1966/6. This pres~nt list of amendments should be held until such time SCFIEDULEJl" as)J:i~ boo~ is availab~e. 'and then incorporated in it. LICENCES SURRENDEREO.DR REVOKED. Licence, Plac.e.atWhich ,, PURSUANT to the Sales Tax Act 1932-33, licences to act as whole­ Name of Licensee , Cancelled Business Was salers have been granted as set out . in. Schedule I hereto, and From Carried On licences to act as wholesalers have been surrendered or revoked Academy Pattern Co. Ltd. 30/9/66 Auckland as set out in Schedule II hereto. Applied Plastics Co. Ltd. 30/9 /64 Christchurch Bailey Printing (Bailey; 'fe.re:P.Qe.. 30/9/66: One.Tree Hill SCHEDULE I Russell, trading as). LICENCES GRANTED Ball, B. J., (Machinery N.Z.) 30/6/66 Auckland Licence Place at Which Ltd. · , Christchurch Name of Licensee Operative Business is Dunedin From Carried On Wellington Bell Furniture Ltd...... 31/8/66 . Glen Eden Auckland Rock Services Ltd ... 1/9/66 Auckland Birkenhead Printers (Deightan, 20/12/65 Auckland August Vogel 15/10/66 Invercargill Peter Graeme, trading as) Brown, Keith Douglas and Betty 31/8/66 Mount Roskill Bailey Printing (Bailey, Terence 1/10/66 Onehunga Russell, trading as) Calder, F. R., and Son Ltd. 18/9/66 .Auckland Beauty Fashions International 1/9/66 Tawa Cyclone Industries (N.Z.) Ltd ... 31/8/66 Christchurch Ltd. Dunedin Burn, Jack, (Wholesale) Ltd. 1/9/66 Napier Invercargi11 · Calder, F. R., and Son Ltd. 19/9/66 Mount Roskill Electric Fitments Ltd. 30/9/66 Auckland Coates and Co. (N.Z.) Ltd. 1/2/62 Te Atatu Cook, E. A., Limited 1/11/66 Mount Wellington Gaulter, Aubrey; and Co. Ltd... 31/7 /66. Wellington Cottage Cookery, (Brookes, 1/11/66 Torbay Gilbert and Barker Mfg. Co. of 31/10/66 Wellington Stanley William and Noeline (Aust.) Pty. Ltd. Rita, trading as) Gilbert and Barker (Aust.) Pty. 31/10/66 Christchurch· Crowd~r, J., and. Co. Ltd-. 1/8/66 Christchurch Ltd. Otahuhu 1 DECEMBER THE NEW·· ZEALAND··GAZEITE 2007

LICENCES SURRENDERID OR REVOKED-continued In Bankruptcy-Supreme Court Licence Place at Which Name of Licensee Cancelled Business Was ERNEST- MICHAEL SWEET, of 385 Great South Road, Papa­ From Carried On toetoe, worker, was adjudged bankrupt on 25 November 1966. Creditors' meeting will be held at my office on Friday, 9 Grardin Holdings Ltd. 31/7/66 · Auckland· December 1966, at 11.30 a.m. Greer, Robert Leslie and .Joy 6/5/66 Auckland Minney Sylvia E. C. CARPENTER, Official Assignee. Fourth Floor, Dilworth Buildings, Customs Street East, Hayward and Draffin Ltd. 31/8/66 Auckland Auckland C. 1. Hessey, Bemard, Thomas 31/8/66 Auckland Johnson, A. and K. (Johnson, 31/8/66 Wellington· Keith · Victor. Desmond and In Bankruptcy-Supreme Court Alice Doreen, trading as) Joyce, W. P., and Co. Ltd. 30/9/66 Christchurch POIVA FAAALIGA, of 16 Kiernan Place, Kelston, employee, was Kenray Industries Ltd. 31 / 5/ 65 Auckland adjudged bankrupt on 25 November 1966. Creditors' meeting King, C. A. and Co. Ltd. 31/10/66 Auckland will be held at my office on Thursday, 8 December 1966, at Kingsway Production of N.Z. 30 /9/ 66 Auckland 11.30a.m., (Handin, Robert Roy, trading E. C. CARPEN11ER, Official Assignee. as) Fourth Floor, Dilworth Buildings, Customs Street East, Korff, Alexander George Alfred 1/6/65 Bombay· Auckland C. 1. Muffler Distributors Ltd. 31/7/66 Wellington Proprietary Packers Ltd. 30/4/64 Auckland In Bankruptcy-Supreme Court Reid Stuart and.Co. (N.Z.) Ltd. 1/2/62 Auckland Rubie, Olive Florence and James 1/ 6/66 Auckland N. KASOPOLLI, of ·care of T. V. G. Beeson, 93 Church Street, Fawcett Onehunga, was adjudged bankrupt on 25 November 1966. Ryan Offset Services (Ryan, 31 /7/ 66 Glenfield Creditors' meeting will be held at my office on Thursday, Patrick James, trading as) 8 December 1966, at 10.;30 a.m. E. C. CARPENTER, Official Assignee. Seager, Evans, and Co. (N.Z.) 1/2/62 Auckland Fourth Floor, Dilworth Buildings, Customs Street East, Ltd. Sullivan, E.G., Ltd. 31/3/66 Christchurch Auckland C. 1. Syma Imports (Mathews, 31/7/66 Auckland William George, and Silk, David John, trading as) In Bankruptcy-Supreme Court Trayrobe Agencies Ltd. 17/10/66. Auckland BRUCE AVERY LoRD, of 6 Ngaio Road, Titirangi, printer, was Universal Export (N.Z.) Ltd... 30 / 6/ 66 Christchurch adjudged bankrupt on 25 November 1966. Creditors' meeting Upright Products Ltd. 31/7/66 Wellington will be held at my office on Thursday, 8 December 1966, at 2.15 p.m. Venlite Industries Ltd. 30/6/66 Auckland E. C. CARPENTER, Official Assignee. Christchurch Fourth Floor, Dilworth Buildings, Customs Street East, Wentage Shanklin Ltd. 1/6/66 Ranui Auckland C .. 1. Younger, B. W., Ltd. 31/7/66 Christchurch Dated at Wellington this 1st day of December 1966. In Bankruptcy-Supreme Court J. F. CUMMINGS, Comptroller of Customs. THEODORE RAYMOND SHERMAN, of Main Road, Massey, Hender-· son, market gardener, was adjudged bankrupt on 25 November 1966. Creditors' meeting will be held at my office on Wed­ nesday, 7 December 1966, at 2.15 p.m. BANKRUPTCY NOTICES E. C. CAR1PENTER, ·Official Assignee. Fourth· Floor, Dilworth Buildings, Customs Street East, Auckland C. 1. In Bankruptcy-Supreme Court ---L-; RAYMOND JoHN MoFARLANE, of 48 Tonar Street, Nortb:cote, In Bankruptcy-Supreme Court driver, was adjudged bankrupt ,on 22 November 1966. Creditt:ors' meeting will be held at my office on Tuesday, BILL YATES, of 9 Parker Crescent, Otara, truck driver, was 6 December 1966, at 10.30 a.m. adjudged bankrupt on 25 November 1966. Creditors' meeting E. C. CARPENTER, Official Assignee. will be held at my office on Friday, 9 December 1966, at Fourth Floor, Dilworth ,Buildings, Customs Street East, 2.l5p.m. Auclcland C.1. E. C. OARPENIBR, Official Assignee. Fourth Floor, Dilworth Buildings, Customs Street East, Auckland C. 1.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court OSWALD CLIFFORD CARDNO, nf 4 East Coast Road, Milford, builder, was adjudged bankrupt on 22 November 1966. Credi­ ERIC WILLIAM CALLAHAN, of care of Mr B. S. McLeod, South tors' meeting will be held at my office on Monday, 5 Head, R.D. Helensville, labourer, was adjudged bankrupt on December 1966, a1t 10.30 a.m. 25 November 1966. Creditors' meeting will be held at my E. C. CARPENTER, Official Assignee. office on Friday, 9 December 1966, at 10.30 a.m. Fourth Floor, Dilworth Buildings, Customs Street East, E. C. CARPENIBR, Official Assignee. Auckland C. 1. Fourth Floor, Dilworth Buildings, Customs Street East, Auckland C. 1.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court

GEOFFERY KEITH DAVID WARD, of 32 Atkinson Road, Titirangi, (MRS) BARBARA ANN BRIGHT, of P.O. Box 3, Leigh, housewife, company director, was adjudged bankrupt on 23 November was adjudged bankrupt on 28 November 1966. Creditors' 1966. · Creditors' meeting will be held at my office on meeting will be held at my offi.ce on Monday, 12 December Wednesday, 7 December 1966, at 10.30 a.m. 1966, at 10.30 a.m. E. C. OA!RPENTER, Official Assignee. E. C. CARPENTER, Official Assignee. Fomith Floor, Dilworth Buildings, Customs Street East, Fourth Floor, Dilworth Buildings, Customs Street East, Auckland C. 1. Auckland C. 1. 2008 THE NEW ZEALAND GAZE'ITE No. 74

In Bankruptcy-Supreme Court Forbury Corner Drapery (June Middleton and Winifred McAllister, trading in partnership as Forbury Corner Drapery) of Dunedin, drapers. NOEL HENRY PETER OWENS, of 136B Orakei Road, Remuera, Fraser, WilLiam, of nunedin, barman. sales representative, was adjudged bankrupt on 29 November Lawrence, Robert Kitchener, of Dunedin, hotelkeeper. 1966. Creditors' meeting will be held at my office on Tuesday, McAllister, Winifred, of Dunedin, draper. 13 December 1966, at 2.15 p.m. McPherson, Ian Thomas, of Green Island, painter. E. C. C.AiRPBNIBR, Official Assignee. Middlemiss, Stanley James, of Waitati, mechanic. Fourth Floor, Dilworth Buildings, Customs Street East, Middleton, June, of Dunedin, draper. Auckland C. ,1. Mitchell, Ivan Edgar, of Oamaru, carpenter. O'Reilly, George Thomas, of Dunedin, driver. Poole, Graham Edward John, of Dunedin, coffee-bar proprietor,: In Bankruptcy-Supreme Court Pmctor, Ronald Eric, of Green Island, demolition con- .tractor. Ross, Lanyon George, of Mosgiel, butcher. MALCOLM ALLAN PuRCHASE, of Nelson Street, Helensville, Rodger, Clifford Andrew, of Dunedin, painter. carpenters labourer, was adjudged bankrupt on 29 November Sargeant, Victor David, of Port Chalmers, labourer. 1966. Creditors' meeting will be held at my office on Tuesday, Sutherland, James Robert, formerly of Saint Kilda, now of 13 December 1966, at 10.30 a.m. ·Mosgiel, labourer. E. C. OARPENIBR, Official Assignee. Tyler, Brian James, of 'Dunedin, driver. Watson, John Stewart, of Waitati, labourer. Fourth Floor, Dilworth Buildings, Customs Street East, Webb, Charles Robert Knudson, of Wanaka, accountant. Auckland C. 1. Whipp, Carmel Frances, of Dunedin, married woman. Wiggins, Leonard Noel, of Dunedin, fibreglass moulder. Woodford, fohn James, of Mosgiel, labourer. In Bankruptcy-Supreme Court Young, Francis Bryce, of Mosgiel, builder. -----1--t Dated at Dunedin this 24th day otf November 1966. MALCOLM EVAN JoNES, of Glen Massey, garage hand, but W. R. RIGG, Official Assignee. formerly of 38 Urlich Avenue, Hamilton, fish-shop proprietor, was adjudged bankrupt on 24 November 1966. Creditors' meeting will be held at the Courthouse, Hamilton, on Wed­ nesday, 7 December 1966, at 11 a.m. LAND TRANSFER ACT NOTICES H. G. :WHy;TE, Official Assignee. Hamilton.; EVIDENCE of the loss o:f certificate of title, Volume 1895, folio 53 (North Auckland Registry), containing 32 perches, more In Bankruptcy-Supreme Court or less, being Lot 107, Deposited Plan 43228, and being part Allotment 237, Parish of Waiwera, in the name of Garfield Norman Beguely, of Auckland, maintenance contractor, having TERENCE JoHN MCGREGOR, of Works Road, Longburn, sales­ been lodged with me, .together with an application (A. 186649) man, was adjudged bankrupt on 23 November 1966. Cred1tors' for the issue of· a new certificate of title in lieu thereof, meeting will be held at the Courthouse, Palmerston North, notice is hereby given .of my intention to issue such new · on Wednesday, 7 December 1966, at 10.30 a.m. certificate of title on the expiration of 14 days from the date 0. T. GRATI1AN, Official Assignee. of the New Zealand Gazette containing this notice. ·Palmerston North. ,Dated at the Land :Registry Office at Auckland this 25th day of November 1966. L. H. McCLELLAND, rDistrict Land Registrar. In Bankruptcy-Supreme Court

FRANCESCO GUADALUPE, .of 83 Constable Street, Wellingiton, EVIDENCE of the loss of ce,rtificate of title, Volume 987, folio fitter and turner, was adjudged bankrupt on 29 November 62 (North Auckland Registry), containing 1 rood 20.9 perches, 1966. Creditors' meeting will be held at 57 Ballance Street,· more or less, being Lot 1361, Deposited Plan 16964, and Wellington, on Tuesday, 13 December 1966, at 11 a.m. being part Aflotment 6, Parish of Waiheke, in the name of E. A. OOULID, Official Assignee. fohn Alfred Snell, of Auckland, painter, and Jean Horne Wellington, 29 November 1966. Snell, his wife, having been lodged with me, together with an application (A. 1,83392) for the issue of a new certificate of title in lieu .thereof, notice is hereby given of my intention to issue such new certrificate of title on the expiration of In Bankruptcy~Supreme Court 14 days from the da.te of the New Zealand Gazette containing this notice. KENNETH ALISTAIR BRYAN, of Wellington,. driver, was adjudged Dated at the Land Registry Office at Auckland this 25th bankrupt on 25 November 1966. Creditors' meeting will be day of November 1966. held at 57 Ballance Street, Wellington, on Friday, 9 December L. H. McCLELLAND, District Land Registrar. 1966, at H a.m. E. A. GOULD, Official Assignee. Wellington, 25 November 1966. EVIDENCE of the los:s of certificate of title, Volume 849, folio 5 (North Auckland Registry), contaming 5 acres 1 :rood 29 perches, more or less, being Lot 1, 'Deposited Plan 33048, In Bankruptcy-Supreme Court being part AUotment 49, Parish of Manurewa, in the name of Wong King Yen, of Auckland, market gardener, having been FREDERICK ANIBONY BENNETT LURCH, of 37 Martin Street, lodged with me, together with an application (A. 184995) Upper Hutt, labourer, was adjudged bankrupt on 28 November for the issue of a new certificate of title in lieu thereof, notice 1966. Creditors' meeting will be held at 57 Ballance Street, is hereby given 0£ my intention to issue such new certificate Wellington, on Monday, 12 December 1966, at 11 a.m. of title on the expiration of 14 days from the date of the New Zealand Gazette containing this notice. E. A. GOULD, Official Assignee. Dated at the Land Registry Office at Auckland this 23rd Wellington, 28 November 1966. day of November 1966. L. H. McCLELLAND, District Land Registrar.

In Bankruptcy-In the Supreme Court at Dunedin EVIDENCE o:f the loss of certificate of title, Volume 1538, NOTICE is hereby given that statements of accounts and folio 99 (North Auckland Registry), containing 37 perches, balance sheets in respect of the under-mentioned estates, more or less, being Lot 3, Deposited Plan 43348, and being together with the report of the Audit Office thereon, h~ve part Allotment 27, Section 1, Parish of Takapuna, in the name been duly filed in the above Court; and I hereby further give of Joseph Claude Winter, of Auckland, butcher, and Euphemia notice that at the s,itting of the said Court, to be held on Vera Winter, his wife, having been lodged with me, together Friday the 9th day of December 1966, at 10 a.m., I intend with an application (A. 186468) for the issue of a new certifi­ to apply for an order releasing me from the administration cate of title in lieu thereof, and evidence of the lo:ss of of the said estates. memorandum of mortgage A. 130202, affecting the land in Brandish, Gordon Robert, formerly of Seacliff and Dunedin, the above-mentioned certificate of title, Volume 1538, folio but now of Waitati, driver. 99, whereof Joseph Claude Winter, of Auckland, butcher, and Carradus Margaret Elizabeth, of Dunedin, married woman. Euphemia Vera Winter, his wife, are the mortgagors, and Donalds,~n Gordon Robert Neil, of Dunedin, bricklayer. The Mutual Life and Citizens' Assurance Co. Ltd. is the Douglas, J~ffrey Edward, of Dunedin, driver. mortgagee, having been lodged with me, together with an 1 DECEMBER THE NEW ZEALAND GAZETTE 2009

application (A. 186468) for the issue ,of a provisional mort­ lodged with me, .together with an application for the issue :gage in lieu thereof; notice is 'hereby given of my intention of a new certificate of title in lieu thereof, notice is hereby !to issue such new certificate of title and provisional mortgage given .of my intention to issue such new certificate of title ,on the e:x,piration of 14 days from the date of the New upon the expiration of 14 days from the date of the Gazette Zealand Gazet,te containing this notice. containing this notice. !Dated at the Land Registry Office at Auckland this 25th Dated this 21st day of November 1966 at the Land Registry day of November 1966. Office, InvercargilL L. H. McOLELLAND, District Land Registrar. K. 0. BAINES, District Land Registrar.

NOTICE is hereby given that the parcel of land hereinafter ADVERTISEMENTS described will be brought under the provisions of the Land Transfer Act 1952, unless caveat is lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice. 1NOORPORi\'fED SOCIETIES ACT 1908 Application No. 8344. Applicants: Ralph Eden Hunter, of -H Mangonui, valuer, and Hannah Belle Hunter, his wife. Land: DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A 10.3 perches, more or less, being part Lot 16, Township of SOCIETY Mangonui, and being all the land in certificate of title, Volume 537, folio 136 (North Auckland Registry). Limited as to parcels and ,title. Diagrams may be inspected at this office. I, Keith Outram Baines, Assistant Registrar of Incorporated Societies, do 'hereby declare that, as it has been made to !Dated this 21st day of November 1966 at the Land Registry appear to me that the Invercargill Public Library Association Office at Auckland. Incorporated is no longer carrying on operations, the aforesaid L. H. MoOLELLAND, District Land Registrar. society is dissolved, as from the date of this declaration, in pursuance of section 28 of the Incorporated Societies Act 1908. Dated at Invercargill this 18th day of November 1966. NOTICE is hereby given that a new certificate of title will be K. 0. BAINES, issued in the name of the applicant for the parct:!l of land Assisltant Registrar of Incorporated Societies. bereinaif.ter described, under section 3 of the Land Transfer Amendment Act 1963, unless caveat be lodged forbidding the same before 1 March 1967. THE COMIPANIES ACT 1955, SECTION 336 (6) '.Application 8322. Applicant: Henry Roy Duggan, of Auck­ land, retired solicitor. Land: 32 perches, more or less, being Lot 5, Deposited Plan 18025, being part Allotment 45, of NOTICE is hereby given that ,the names of the under-mentioned Section 17, .of the Subu11bs of Auckland, and being all the companies have been struck off the Register and the companies land in certificate of title, Volume 467, folio 298 (North dissolved: Auckland Registry), whereof William Jesse Coker, of Penrose, Northland Radios (1939) Ltd .. A. 1939/31. blacksmith, and Agnes Murdoch Coker, his wife, are the SeLf-Service Laundrette Co. Ltd. A. 1950/81. registered proprietors. Andy's Dairy Ltd. A. 1951 / 504. Dated this 21st day of November 1966 at the Land Registry Byron and McDonald Ltd. A.1955/292. Office, Auckland. Smith's (Kaiko'he) Builders Ltd. A. 1955/424. 1Pasadena Butchery Ltd. A. 1956/922. L. H. MoOLELLAND, District Land Registrar. .Pokeno ·Foodmarket Ltd. A.1957 /447. Furniture Distributors Ltd. A. 1957 /990. Martins Foodcentre (Henderson) Ltd .. A. 1957 I 1298. EVIDENCE of the loss of certificate of title, Volume 108, folio New Zealand Aerial Sightseeing Co. Ltd. A. 1958/437. 128 (Taranaki Registry), containing 5 acres, more or less, Franklynne's Store Ltd. A. 1959 / 991. being Subdivision 18 on 'Deposited Plan No. 767, part of M. and T. Eades Ltd. A. 1961/631. Block W, Hawera Survey District, and known as Subdivision [D, iB. Linn Ltd. A. 1961 /761. 18B, Hamua Block, in the name of Cassie Elizabeth Bublitz, Chrome Styles ;Properties (1961) Ltd. A. 1961 /1456. wife of James Robert Bublitz, of Tawhiti, near Hawera, farmer, Melody Traders Ltd. A. 1%2/214. having been lodged with me, together with an application, Take-A-Way Foods Ltd. A. 1962/381. No. 152002, for the issue of a new certificate of title in lieu Hugh Stewarts Foodmarket Ltd. A. 1962/545. thereof, notice is hereby given of my intention to issue such E. and W. Enterprises Ltd. A. 1962/1403. new certificate of title on the expiration of 14 days from K. and J. Blackbum Ltd. A. 1963/410. the date of the Gazette containing this notice. Rangeview [)airy Ltd. A.1963/480. nated this 25th day of November 1966 at the Land Registry n. and S. Van Den Berg Ltd. A. 1963/806. Office, New Plymouth. McPhee's Food Centre Ltd. A.1963/853. Savidans Foodmarket Ltd. A.1963/897. n. A. LEVETT, District Land Registrar. Domino Coffee Lounges Ltd. A.1963/985. Waiheke Earthmovers Ltd. A.1964/133. Darby Dairy Ltd. A. 1964/302. EVIDENCE orf the loss of renewab[e lease R.L.F. 131, Volume Carquip Accessories Ltd. A. 1964/il323. 56, fol:iio 85 (now lc/172) (Westland Registry), for 270 acres, Hillcrest Enterprises Ltd. A. 1964/1758. or thereabouts, being Rural Seation 2749 situated in Blocks III Frost Lonie and Annison Builders ,Ltd. A.1965 /1843. and VII, Mawheranui Surrvey District, in the name of Alfred Given under my hand at Auckland this 24th day of Hill, of Ngahere, formerly bushman, now farmer, having been November 1%6. [odged w1th me together with an application No. 33776 for the issue of a leasehold certificaite of title in lieu thereof, F. P. EVANS, Assistant Registrar of Companies. notice is hereby given 1of my intention to issue such leasehold certificate of title upon the" expiration of 14 days from the date of the Gazette containing this notice. THE COMP.ANIES ACT 1955, SECTION 336 (3) 'Dated this 28th day of November 1966, at the Land Registry Office, at Hokitika. NoncE is hereby given that, at the expiration o:f three months C. C. MARCH, Assistant Land Registrar. from this date, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved: · EVIDENCE of the los:s of certificate of title, Volume 335, folio Hotel Cecil !Ltd. mn. 1953/1. 202 (Canterbury ·District), for 20%0 perches, or thereabouts, · situated in the City of Christchurch, being Lots 2 and 4, on Given under my hand at Napier this 22nd day of November Deposited Plan No. 59l2, parts of Rural Section 257, in the 1966. name of Bessie McIntyre, of Christchurch, spinster, having M. A. STURM, 'District Registrar of Companies. ·been lodged with me, together with an application No. 697798, .for .the issue of a new certificate of title in lieu thereof, notice · is hereby given of my intention to issue such new certificate of THE OOMPANIBS ACT 1955, SECTION 336 (6) title upon the expiration of 14 days from the date of the Gazette containing this notice. NOTICE is hereby given that the names of if:he under-mentioned Dated this 25th day of November 1966 at the Land Registry companies have been struck off the Register and the companies Office, Christchurch. dissolved:, R. J. MOUAT, Assistant Land Registrar. Young's Pharmacy Ltd. W. 1934/19. Dreyfus Import (New Zealand) Ltd. W. 1941/15. H. Poole and Co. Ltd. W.1949/454. EVIDENCE of the loss of certificate of title, Volume 170, folio K. M. Young Ltd. W.1951/45. 112 (Southland Registry), for 129 acres 2 roods 29 perches, Houlton's Home Service Ltd. W. 1953/68. more or less, being part Sections 24 and 27, Block XIV, New H. D. 1Bush Ltd. W.1959/330. River Hundred, in the name of Gwenda Violet Adamson, Park Investments Ltd. W.1959/501. formerly of Waianiwa, now of Oporo, farmer, having been Youngs Super S1tore Ltd. W. 1960/457. 2010 THE

R. and K.·Kyle Ltd. W._1961/60. CHANGE:OF .. N~ME · OF .rCOMPANY Manaia Farms·.. Ltd. W. 1961 /'435. Fieldings' \Store Ltd. W. ,1963/903. NOTICE is. hereby given '.:that ·''Bora:cure '. (Taranaki) Limited'' Given under my hand at Wellington _this ,25th · .day o.f has changed its name to "Doug ·Morgan Limited~', and ,that November 1966 .. .the new ;JJ.allle was this day ,entered .on my Register of I. W. MATIHEW\S, ·Assistant Registmr .o.f :Companies. Companies in place of the former name. - Dated at ~uckland this ·16th day ·of November 1966. :0. L. BALL, Assistant Registrar .of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6) ------4 NoTICE is hereby given that the names of the under-mentioned ·CHANGE'OF NAME:OF:COMPANY companies have been:ii~ck off the_ Regjster and the. companies dissolved:, NoncE is hereby given that "Edmonton nairy Limited" has Jim Jamieson and Goy. Ltd. W. 1954/113. changed its name· to ''Faulkner's ·Foodmarket 'Limited", and J. M. Reid Ltd. W. 1956 /68. that the new name was this day · entered on my Register , of [), iF. Chri.stie Ud. W. 1956/2311. Companies· in place ,of the 'former name. R. and R. Milk 1Bar Ltd. W. 1960/232. -Dated at Auckland this 17th day of ,November 1~66. Manawatu Trenchers Ltd. W.11961 /447. 'D. and K. Leen Ltd. :W. 1961/515. D. L. .IBALL, Assistant Registrar ·of· Companies. Spotlight on Sport Ltd. :W.J962/456. 2602 [), and J .. Young Ltcl. W. 1962/714. Charles Jackson Ltd. W.19613/68. tA. E. and .H. G. Reid Ltd. rw. 1963/782. CHANGE OF NAME OF COM:PANY G. and R.. Carthy Ltd. W. 1964/41. Whiteley~s [)airy Ltd. W.>1964/450. NOTICE .is hereby given that '-.'Sunshine 'Motels ,Liniitcro." ,~has Given under my · hand at Wellington this 28th day of c~a1:gec!, its name to "Tourist Attractions :Developments November 1966. Llmited., and , that the new ,name ,was this . da,y :entered on I. W. MAITHEWS, Assistant Registrar olf .Companies. niy .Register-of .Companies ·in place of .the former.-name. -Dated at Auckland this 17th ·day of :November 1966. 1D. L. 'iB.t\DL, .Assistant .:Registrar of ,companie,5, _2603 THE COMPIAINIES I.ACT 1955, ·SECT:ION '33:6c,(1) ----4--,-. NOTICE is hereby given that, at the expiration of three months 'CHANGE OF NAME DF .COMPANY from the date hereof, lthe ,name .of .the .untler-menHoned company will, unless cause be shown to the contrai:y, be struck off the Register and the . company dissolved: NOTICE is hereby given that "South Auckland Holdings Limited" has _changed Jts name to '"Marine Estates Limited", George 1Benbow Ltd.. N.1954/3~. and that the new name ·was this day entered ·nn my. Register Given under my hand at Nelson this .25:th day-of November _,of Compani~s jn place orf ,the former name. 1966 .. iDated at Auckland this 30th day of August 1966. S. W. HAIGH, .Assistant ·Registrar 1of Oompanies. D. L. 1BALL, Assistant Registrar -olf Companies. 2604

CHANGE OF NAME OF COMP:A:NY OHANGE OF lN~E OF COMPANY NOTICE is hereby given that· "Clovernook :Dairy Limited" has changed its name to ''S. tR. & J. L. Swan Limited" and that ~OT.ICE ,,is. hereby given. that "Mayfair Tearooms ;.('196~) the new name was this day . entered on my Register of ,L~~ted,,, has .changed its name to "~attson .P,roperhes Companies in place .of the former name.

CHANGE OF 'NA)ME,OF-OOMP'ANY CHANGE OF NAME OF COMPANY ,....-44 NoTICE is hereby given that '"Arko Properties Limited" has NoncE i'S 'hereby given that "J. F. Hoskin & ,Co. Liniitea" has changed its name to "Timandra P.rqperties .Umited", ._and .. that c~ged :iJts name to ''~Freight Lines Limited", .and !that .the the new name was this day entered on my Register of !1-ew name was this day -entered on my :R~gister 10Jf ,Companies Companies in place ,oif the former name. · m place of the flonner name. !Dated at Auckland this 15th day of November 1966. .Dated at Hamilton -this _23rd ,day olf Nmrember 19'.66. D. L. 1B:AI.JL, tAssistant Registrar ·of ·Companies. J. M. :GLAMUZINA, Assisltant Registrar of Companies. 2599 2622

OHANOE OF N.t\ME OF ,COMPANY CHANGE ·OF NAME OF ·COMPANY -J...... i NOTICE is hereby given that "Len Smiths .Foodmarket Limited" NOTICE is hereby given that "Cecil Finch !Jimited" has .changed has changed its name to ·"Kamo Supermarket Limited", and its name to "Curtain Textiles Limited", and that ;the mew that the new name was this day entered :on my Register of name was this day erutered on my Register m .Companies :in Companies in place of the former name. place of the former :name. nated at Auckland this 16th day of November 1966. Dated at Hamilt0.n :this 23.rd day ,of NocVember .1966. ID. L. 1BA[JL, Assistant Registrar of Companies. J. M. GLAMUZINA, 2600 Assistant Registrar of Companies. 2623

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoTICE is hereby .given that "Provincirul Roof Tilers Limited" NoncE is hereby given that- "Otane Stores Limited" has has changed iJts name to "M.A. Power Limiited", and that the changed its name to "Rom.ford Holdings Limited", and that new name was this day entered on my Register ,of Companies the new name was this day entered on my Register of in place of the former name. Companies in place of the former name. Dated at Hamilton this 23rd day of November 1966. Dated at Auckland this 10th day of November 1966. J.M. GLAMUZINA, ·D, L. :)3:AI.,L, A.$sistant Registrar of Companies, Assistant Re~istm:r of Companies. 2597 2624 1 DECEMBER THE NEW ZEALAND· GAZETIE 2011

CHANGE OF NAME OF COMPANY .CHANGE OF NAME OF COM:P!ANY

NOTICE is hereby given that "Williden & Company Limited" NOTICE is hereby given that "Fines (Levin) Limited" has has changed its name to "Rossmoor Investments Limited", and changed its name to "Straven Gowns (Hastings) Limited", that the new name was this day entered on my Register of and that the new name was this day entered on my Register Companies in place of !the former name. of Companies in place of the former name. No. W. 1960/512. Dated at Hamilton this 23rd day of November 1966. Dated at Wellington this 8th day of November 1966. J. M. GLAMUZINA, I. W. MAITHEWS, Assistant Registrar of Companies. Assistant Regis,trar of Companies. 2613 2625

CHANGE OF !NA!ME OF COMPANY

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Mac's Store Limited" has changed its name to "Te Poi General Store Limited", and that :the new name was this day entered on my Register of NOTICE is hereby given that "Vioary's Radio Service Limited" Companies in place of the former name. No. W. 1955/93. has changed its name to "Vicary's Radio & Electrical Limited", and thart: the new name was this day entered on my Register Dated at Wellington this 22nd day of November 1966. of Companies in place of. the former name. I. W. MATTHEWS, Assistant Registrar of Companies. Dated at Hamilton this 23rd day ,of November 1966. 2614 J. M. GLAMUZINA, Assistant Registrar of Companies. 2626 CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Stokes Valley Joinery Co. Limited" has changed its name to "Veale Holdings Limited", CHANGE OF NAME OF COMPANY and that the new name was this. day entered on my Register of Companies in place of the former name. No. W. 1953/165. Dated at Wellington this 18th day of November 1966. NOTICE is hereby given that "Pea Concrete Limited" has changed its name to "W. D. Pea Limited", and that the new I. W. MATTHEWS, Assistant Registrar of Companies. name was this day entered on my Register of Companies in 2615 place of the former name. Dated at Hamilton ,this 14th day of November 1966. J. M. GLAMUZINA, CHANGE OF NAME OF COMPANY Assistant Registrar of Companies. 2627 NOTICE is hereby given that "Remote Oontrols (N.Z.) Limited" has changed its name to "Cello-Kraft (1966) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1950/446. Dated at Wellington this 16th day of November 1966. CHANGE OF NAME OF COMPANY I. W. MATTHBWS, Assistant Registrar of Companies. 2637 NOTICE is hereby given thrut "Fam Motors Limited" has changed its name to "Te Puke Motors Limited", and tha,t the new name was this day entered on my Register of Companies in place ,of the former name. CHANGE OF NAME OF COMPANY Dated at Hamilton this 21st day of November 1966. J. M. GLAMUZINA, NOTICE is hereby given that "Cello-Kraft Limited" has Assistant Registrar of Companies. changed its name to "Cello-Kra:ft Holdings Ltd.", and that 2628 the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957 /595. Dated at Wellington this 16th day of November 1966. I. W. MATTHEWS, Assistant Registrar of Companies. 2638 CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Commercial Developments CHANGE OF NAME OF COMPANY Limited" (P.B. 1964/11) has changed its name to "B. A. Henley & Co. Limited", and that the new name was this day entered on my Register in place of the former name. NOTICE is hereby given that "Hospital Stores (Heads Road) Limited" has changed its name to "Point Chevalier Hardware Dated at Gisborne this 21st day o!f November 1966. (1966) Limited", and that the new name was th.is day entered B. C. McLAY, District Registrar of Companies. on my Register of Companies in place of the former name. 2612 No. W. 1962/517. Dated at Wellington this 22nd day of November 1966. I. W. MATTHEWS, Assistant Registrar of Companies. 2639 CHANGE OF NAME OF OOM,P1ANY

NOTICE is hereby given that "Kleeman & Bishop Limited" CHANGE OF tN:AME OF COMIPANY T. 1925 /'19 has changed its name to "Mountain Motors Limited", and that the new name was this day entered on my NOTICE is hereby given that "Sutton & Stevens Limited" has Register of Companies in place of the former name. changed its name to "K. J. Sutton Limited", and that the Dated at New Plymouth this 11th day of November 1966. new name was this day entered on my Register of Companies D. A. LEVETT, :District Registrar of Companies. in place of the former name. No. W. 1956/531. 2573 Dated at Wellington this 17th day of November 1966. I. W. MATTHEWS, Assistant Registrar of Companies. 2640

CHANGE OF NAME OF COMPANY CHANGE OF !NAME OF COMPANY NOTICE is hereby given that "Williams Foodmarket Limited" T. 1959/18 has changed its name to "Gordon & J. P. Williams NOTICE is hereby given that "Feast and McJorrow Limited" Limited", and that the new name was this day entered on my has changed its name to "J. E. Feast Limited", and that the Register of Companies in place of the former name. new name was this day entered on my Register of Companies Dated at New Plymouth this 23rd day of November 1%6. in place of the former name. No. W. 1952/50. D. A. LEVETT, Dated at Wellington this 16th day o!f November 1966. District Registrar of Companies. I. W. MATIHEWS, Assistant Registrar of Companies. 2616 2641 D 2012 THE NEW ZEALAND ·GAZEITE No. 74

CHANGE OF NAME OF COMPANY a general meeting of the above-named company will be held at the office of the liquidator, First Floor, No. 5 Elliott Street, Auckland, on Thursday, the 22nd day of December 1966, at NOTICE. is hereby given that "Star Stores (Manchester Street) 10.,15 a.m., for the purpose of having an account laid before it Limited" C. 1951 /99 has changed its name to "Bell & Sons showing how the winding up has been conducted and the Limited", and that the new name was this day entered on property ·of the company has been disposed of, and to receive my Register of Companies in place of the former name. any explanation thereof by the liquidator. !Dated at Christchurch this 18th day of November 1966. \Dated this 21st day of November 1966. N. R. WILLIAMS, Assistant Registrar of Companies. L. N. HARRIS, Liquidator. 2629 2575

CHANGE OF NAME OF OOMPANY C'EST YOUS LTD. NOTICE is hereby given that "David Denham & Company Limited" C. 1958/7'3 has changed its name to "Jukebox IN LIQUIDATION Distributors Limited", and that the new name was this day entered on my Register of Companies in place of the Notice Calling Final Meeting former name. IN the matter of the Companies Act 1955 and in the matter Dated at Christchurch this 18th day of November 1966. of C'Est Yous Ltd. {in liquidation), notice is hereby given, N. R. WILLIAMS, Assistant Registrar of Companies. in pursuance of section 291 of the Companies Act 1955, that a 2630 meeting of the ,creditors ·of the above-named company will be held at the office of the liquidator, First Floor, No. 5 Elliott Street, Auckland, on Thursday, the 22nd day of ORANGE OF NAME OF COMPANY December 1966, at 10.30 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed NOTICE is hereby given that "Kaikorai Valley Service Station of, and to receive any explanation thereof by the liquidator. Limited" has changed its name to "Kaikorai Service Station Dated this 21st day of November 1966. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. L. N. HARRIS, Liquidator. 2576 Dated at Dunedin this 9th day of November 1966. C. C. KENNELLY, District Registrar of Companies. 2572 MILLKNIT DISTRIBUTORS CO. LTD.

ORANGE OF NAME OF COMPANY IN LIQUIDATION

NOTICE is hereby given that "Kenmack Products Limited" SD. Notice of Meeting of Creditors 1959/44 has changed its name to "Ditch Maintenance Company NOTICE is hereby given that a meeting of creditors of the Limited", and that the new name was this day entered on my company will be held, pursuant to section 284 of the Register of Companies in place of the former name. Companies Act 1955, at the meeting room, Ground Floor, Dated at invercargill this 23rd day of November 1966. Argus House, 26 High Street, Auckland, on the 2nd day of December 1966, at 11.30 a.m., at which meeting a full state­ K. 0. BAINES, roistrict Registrar of Companies. ment of the position of the company's affairs, toge•ther with a 2606 list of the creditors and the estimated amount of their claims, will be laid before the meeting; and at which meeting the creditors, in pursuance of section 285 of the said Act, may IDES GRAHAM LTD. nominate a person to be the liquidator of the company, and, in pursuance of section 286 of the said Act, may appoint a committee of inspection. IN LIQUIDATION Dated the 24th day of November 1966. ---I J. P. VISKOVICH, Secretary. Notice of General Meeting of Shareholders 2577 NOTlCE is hereby given of a general meeting of · shareholders oif iDes Graham Ltd., :to be heid at the offices of Aitken and Waddel, Studholme Street, rMorrinsville, on>' 19 December 1966, at 10.30 a.m.· MILLKNIT DIISTRIBUTORS 00. LTD. Business: To lay before ,the meeting a statement as to the conduct IN LIQUIDATION of the winding up of the company and how the property of the ,company has been disposed of. Resolution of Shareholders AI'I1KEN AND WADDEL, Liquidators. PURSUANT to section 362 of the Companies Act 1955: 25571 Resolved, as an extraordinary resolution, that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up; and that the company be tDES GRAHAM LTD. wound up voluntarily. -+- Dated 22 November 1966. iN LIQUIDATION M. F. MILLER, Governing Director. 2578 Notice of Meeting of Creditors NOTICE is hereby given rof a meeting of creditors of Des Graham Ltd., to be held a:t the offices of Aitken and Waddel, NOUVELLE KNITWEAR CO. LTD. Studholme Street, Morrinsville, on 20 December 1966, at Ha.m. IN LIQUIDATION Business: To lay before ithe meeting a statement as to the conduct of :the ,winding up of the company and how the property of the Notice of Meeting of Creditors company has been disposed of. NOTICE is hereby given that a meeting of the creditors of the AI'I1KEN AND WADDEL, Liquida1tors. company will be held, pursuant to section 284 of the Com­ 255'8 panies Act ·1955, at the ·meeting room, Ground Floor, Argus House, 26 High Street, Auckland, on the 2nd day of December 1966, at 10 a.m., at which meeting a full statement olf the position of :the company's affairs, together with a list of the C'BST VOUS LTD. creditm:s :md the estimated amount of their claims, will be laid before the meeting; and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a IN LIQUIDATION person to be the liquidator of :the company, and, in pursuance of section 286 of the said Act, may appoint a committee of Notice Calling Final Meeting inspection. IN the ma:tter of the Companies Act 1955 and in the matter Dated ·the 24th day of November 1966. of C'iEst Yous Ud. (in liquidation), notice is hereby given, J. P. VISKOVICH, Secretary. in pursuance of section 2911 of the Companies Act 1955, that 2579 1 DECEMBER THE NEW ZEALAND GAZETTE 2013

NOUVELLE KNITWEAR CO. LTD. Parnell Road, Auckland, on Monday, 12 December 1966, at 2 p.m., for the purpose of receiving an account of the winding up and any explanations relevant thereto. IN LIQUIDATION D. L. HAZAR:D, Liquidator. Auckland, 15 November 1966. Resolution of Shareholders 2552 PURSUANT to section 362 of the Companies Act 1955: Resolved, as an extraordinary resolution, that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up; and that the company be THE WAITOA \LAND CO. LTD. wound up voluntarily. nated 22 November 1966. IN LIQUIDATION M. F. MILLER, Governing Director. 2580 Notice of Final Meeting and Dissolution IN the matter of the Companies Act 1955 and in the matter of the Waitoa Land Co. Ltd. (in liquidation), notice is hereby given, in pursuance of section 281 of the Companies Act E. 1WILKINSON LTD. 1955, that a general meeting of the above-named company will be he'ld on the 20th day of December 1966, at 11 a.m., at the IN LIQUIDATION office of Messrs Wilson, Henry, Sinclair, and Martin, Fifth Floor, A.N.Z. House, Corner Queen and Victoria Streets, Notice of Voluntary Winding-up Resolution Auckland, for the purpose of having an account laid before IN the matter of the Companies Act 1955 and in the matter it, and showing how the winding up has been conducted and of E. Wilkinson Ltd., notice is hereby given that, by entry the property of the company has been disposed of, and to in the minute book of the above-named company, duly made receive an explanation thereof by the liquidator. under section 362 of the above Act, on the 23rd day of Dated this 22nd day of November 1966. November 1966, the following special .resolution was passed by the ,company, namely: F. W. HAMEL, Liquidator. 2554 "That the company be wound up voluntarily". Dated this 28th day of November 1966. J. A. THORBURN, Liquidator. 2584 WAIMATE GAS AND COAL CO. LTD.

IN LIQUIDATION E. WILKINSON LTD. <----L..-l Notice to Creditors to Prove Debts or Claims IN LIQUIDATION IN the matter of the Companies Act 1955 and in the matter of Waimate Gas and Coal Co. Ltd. (in liquidation), notice Notice to Creditors to Prove Debts or Claims is hereby given that the under signed, the liquidator of 1N the matter of the Companies Act 1955 and in the matter Waimate Gas and Coal Co. Ltd., which is being wound up of E. Wilkinson Ltd. (in liquidation), notice is hereby given voluntarily, does hereby fix the 20th day of December 1966 that the under signed, the liquidator oif E. Wilkinson Ltd., as the day on or before which the creditors of the company which is being wound up voluntarily, does hereby fix the 31st are to prove their debts or claims, and to establish any title day of :December 1966 as the day on or before which the they may have to priority under section 308 of the Companies creditors of the company are to prove their debts or claims, Act 1955, or to be excluded from the benefit of any distribu­ and to establish any title they may have to priority under tion made before the debts are proved, or, as the case may be, section 308 of the Companies Act 1955, or to be excluded from objecting to the distribution. from the benefit of any distribution made before the debts Dated this 24th day of November 1966. are proved or, as the case may be, from objecting to the A. F. McLAY, Liquidator. distribution. Queen Street (P.O. Box 64), Waimate. Dated this 28th day of November 1966. 2556 J. A. THOR1BURN, Liquidator. Address of Liquidator: Care of Messrs Egan and Thorburn, Peel Street, Gisborne. 2585 WALKER WOODCRAFTS LTD.

IN LIQUIDATION NEW ZEAIJAND SiPBBDWAY PROMOTIONS LTD. ---'------I Notice to Creditors to Prove Debts or Claims IN LIQUIDATION IN the matter of the Companies Act 1955 and in the matter of Walker Woodcrafts Ltd. (in liquidation), notice is hereby Notice o1 Order to Wind up and of First Meetings given ,that the under signed, the liquidator of Walker Wood­ Name of Company: New Zealand Speedway Pr:omotions Ltd. crafts Ltd., which is being wound up voluntarily, does hereby (in liquidation) .. fix the 24th day of December 1966, as the day on or before which the creditors of the company are to prove their debts Address: Formerly care of Butts and Watkins, Clark's Build­ 'or claims, and to establish any title they may have to priority ing, Station Road, Henders,on; now care of Official under section 308 of ·the Companies Act 1955, or to be Assignee's Office, Fourth Floor, Dilworth Building, Customs excluded from the benefit of any distribution made before the Street East, Auckland C. 1.. debts are proved or, as the case may be, from objecting to the Registry of Supreme Court: Auckland. distribution. Number o1 Matter: M. 360/66. 'Dated this 24th day of November 1966. Date of Order: 30 September 1966. J. 1P. BISSETT, Liquidator. Date of Presentatvon of Petition: 18 July 1966. Address of Liquidator: Rexall House, corner Albert Street Time, Date, and Place of First Meetings: and Customs Street West, Auckland C. 1. 2586 Creditors~l0.30 a.m., Friday, 16 December 1966; at my office. Contributories-<11.30 a.m., same day and place. E. C. CARPENTE:R, L. AND M. ·BUOKTON LTD. Official Assignee, Provisional Liquidator. 2559 IN LIQUIDATION

Notice oif Voluntary Winding-up Resolution PUKEKURA FARMS LTD. PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that the following special resolution was duly IN LIQUIDATION passed by the company on the 23rd day of November 1966: Notice of Final Meeting of Members Resolved, that the company be wound up voluntarily. PURSUANT to section 281 of the Companies Act 1955, notice L. F. BUCKTON, Liquidator. is hereby given that the final meeting of Pukekura Farms Ltd. Care of Box 5712, Auckland C. 1. will be held at the office of the liquidator, Parnell House, 470 2587 2014 THE NEW ZEALAND GAZETTE No. 74

H.B. CONS11RUCTJON CO. L11D. 1. That the company be wound up voluntarily. 2. That Mr Colin James Davey, of Palmerston North, public accountant, be and he is hereby appointed liquidator for the IN LIQUIDATION purpose of winding up the affairs of the company and dis­ tributing the assets. Notice of Meeting of Creditors Dated this 25th day of November 1966. IN ,the matter of the Companies Act ,1955 and in the matter C. J. DAVEY, Liquidator. of H.B. Construction Co. Ltd., notice is hereby given that, 2621 by an entry in its minute book, signed in accordance with section 362 (l) ·of the Companies Act ,1955, the above-named company, on the 21st day of November 1966, passed a resolu­ tion for voluntary winding up; and that a meeting otf the KUKU-:M~NAKAU CO-OPERATIVE !DAIRY CO. LTD. creditors of the above-named company will accordingly be held at 4 Thackeray Street, Napier, on Thursday, 1 December 1966, at 3 p.m. IN LIQUIDATION Business: 1. Consideration of a statement of the position of the Notice Calling Final Meeting company's affairs and list of creditors, etc. IN the matter of the Companies Act 1955 and in the matter 2. Nomination of liquidator. of Kuku-Manakau Co-operntive Dairy Co. Ltd. ( in liquida­ tion), notice is hereby given, in pursuance of section 281 of 3. Appointment of committee of inspection, if thought fit. the Companies Act 1955, that a general meeting of the above­ Dated the 21st day of :November 1966. named company will be held at the Kuku-Manakau Co­ By order of the Directors : operative Dairy Co. Ltd. premises on Friday the 16th day of ,December 1966, at 11 a.m., for the purpose of having an W. KOREMAN, Governing Director. account laid before it showing how the winding up has been 2588 1 conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator., Further Business-ffo consider and if thought fit to pass the KEVIN MOTORS LTD. following resolution as an extraordinary resolution namely: "That all the books and papers of the company and of the IN LIQUIDATION liquida

NORIB OANTERiBURY [)RY OLBANBRS LTD. MORRIS BRADLEY'S MUSIC ACADEMY LTD. -+- IN VOLUNTARY LIQUIDATION IN VOLUNTARY LIQUIDATION -+- Notice by Advertisement of Special Resolution for Voluntary Notice of Meeting of Creditors Winding up NOTICE is hereby given that a meeting of the creditors of this IN the matter of the Companies Act 1955 and in the matter company will be held, pursuant to section 291 ( 1) of the of North Cante11bury Dry Cleaners Ltd. (in voluntary Companies Act 1955, for the purpose of having an account liquidatiion), member's winding up, notice is hereby given that, laid before it showing how the winding up of the company at an extraordinary general meeting of the above-named has been conducted and the property has been disposed of. company, duly convened and held at Christchurch on the 10th The meeting will be held at the office of F. 0. Brice, Public day of November 1966, the following special resolutions were Accountant, 54 Scott Street, Blenheim, on Thursday, 15 duly passed : December •1966, at 2.15 p.m. 1. That the company be wound up voluntarily. A creditor may vote in person or by proxy. All proxies, 2. That Jobn Lambe11t Kerr, of Christchurch be, and he is when signed, must be lodged at the office of F. 0. Brice, hereby appointed, liquidator of the company. 54 Scott Street, Blenheim, not later than 4 p.m. on Wednesday, Dated this 10th day of November 1966. 14 iDecember 1966. J. L. KERR, Liquidator. Dated at Blenheim this 24th day of November 1966. 2550 F. 0. ·BRICE, Liquidator. 2608

BUNTING AND CO. (AUCK.) LTD. NORTH CANTER!BURY DRY CLEANERS LTD.

-+- IN VOLUNTARY LIQUIDATION IN VOLUNTARY LIQUIDATION -+- Notice of Voluntary Winding-up Resolution Notice to Creditors to Prove Debts or Claims IN the matter of the Companies Act 1955 and in the matter IN the matter of the Companies Act 1955 and in the matter of Bunting and Co. (Auck.) Ltd. notice is hereby given that, of North Canter:bury Dry Cleaners Ltd. (in voluntary liquida­ by a duly signed entry in the minute book of the above-named tion), notice is hereby given that the under signed, the company, made on the 28th day of November 1966, the liquidator of North Canterbury Dry Cleaners Ltd., which is following special resolution was passed: being wound up voluntarily, does hereby fix the 14th day of December 1966 as the day on or before which the creditors "That the company go into voluntary liquidation as a of the company are to prove their debts or claims, and to members' winding-up, and that Mr Owen Maynard Thomas be, establish any title they may have to priority under section and he is hereby appointed, liquidator for the purposes of such 308 of the Companies Act 1955, or to be excluded from the winding-up." benefit of any distribution made before the debts are proved Nom----,This is an internally ,planned liquidation, for the or, as the case may be, from objecting to the distribution. purposes of reorganisation. 1Bunting and Co. (Auck.) Ltd. 'Dated this 23rd day of November 1966. is a wholly owned subsidiary of Bunting and Co. Ltd. Hs assets and Eabilities will be absorbed by the parent company, J. L. KERR, Liquidator. and the Auckland business will be operated as a branch. Address of Liquidator: Care of Holland and Kerr, P.O. Box Dated the 28th day of November 1966. 1264, Christchurch. 2551 0. M. THOMAS, Liquidator. 2617

BUNTING AND CO. (OTAGO) LTD. CHISHOLM AND CO. LTD. IN VOLUNTARY iLIQUIDATION IN VOLUNTARY LIQUIDATION ---1--. Notice ct/ Resolution for Voluntary Winding Up Notice 1of Final Winding-up Meeting IN the matter of the Companies Act 1955 and in the matter NOTICE is hereby given that, pursuant to section 281 of the of Bunting and Co. (Otago) Ltd., notice is hereby given that Companies Act 1955, the final general meeting of the above­ by a duly signed entry in the minute book of the above­ named company will be held on Tuesday, the 20th day of named company made on the 28th day of November 1966, the December 1966, at 10.30 a.m., at the office of Ingram, Thomp­ following special resolution was passed: son, and Berry, 213E Queen Street, Hastings, for the purpose "That the company go into voluntary liquidation as a of:· member's winding up, and that Mr Owen Maynard Thomas 1. Receiving and considering the liquidator's statement of be and he is hereby appointed liquidator for the purposes of accounts. such winding up." 2. To resolve, pursuant to section 328 of the said Act, as to Norn1-...,This is an internally planned liquidation for the the disposal of the documents, books, and accounts of the purposes of reorganisation. Bunting and Co. (,Otago) Ltd. is company. a wholly owned subsidiary of Bunting and Co. Ltd. Its assets Dated at Hastings this 22nd day of November 1966. and liabilities will be absorbed by the parent company and A. V. HERRY, Liquida·tor. the 'Dunedin and Otago business ,will be operated as a branch. 2HE Queen Street, Hastings. Dated the 28th day of November 1966. 2553 0. iM. THOMAS, Liquidator. 2618

WIVFIBLD BUmDINGS LTD. PBR]NI QUEBEC INCORPORATED

iJN VOLUNTARY LIQUIDATION NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND -+- Notice of Meeting of Shareholders NOTICE is hereby given that Perini Quebec Incorporated NOTICE is hereby given that a meeting of the shareholders intends, on the 24th day o:f February 1967, to cease to have of the above company wiH be held at 139 Worcester Street, a place of business in New Zealand. Christchurch, at 10.30 a.m. on Monday, 12 December 1966, for the purpose orf placing before shareholders an account of Dated this 24th day of November 1966. the winding up, and how the property of the company has Perini Quebec Incorporated by its solicitors, Grierson, been disposed of. Jackson, and Partners: N. L. HIDER. D.S. FIRIB. 2555 2513 2016 THE NEW ZEALAND GAZETIE No. 74

THE AUOKLAND SANDAL CO. LTD. SCHEDULE ---l----l ALL that piece of land situate off the 'Main North Road,

ADVERTISEMENT OF 1PETITION Christchurch, adjoining the Northcote School, containing 1 acre and 7 .2 perches, or thereabouts, being part Rural Section 290, part of the land comprised and described in certificate In the Supreme Court of New Zealand No. M. 606/66 of title, Register 4A, folio 610 (Canterbury Registry), and all N 0J.1thern !District the land coloured blue on S.O. Plan 10740. (Auckland Registry) Waimairi County Council: IN the matter 0£ the Companies Act 1955 and in the matter K. MACLACHLAN, County Clerk. of the Auckland Sandal Co. Ltd., notice is hereby given that a petition for the winding up of the above-named company Dougall, Hutchinson, and Templeton, Solicitors, Christ­ by the Supreme Court was, on the 10th day of November church. 1966, presented to the said Court by Gordon Hardy, of lOA 2568 View Road, Mount Eden, company director; and that the said petition is directed to be heard before the Court sitting at Auckland on the 3rd day of February 1967 at 10 a.m., and WA1TEMATA COUNTY COUNCIL any creditor or contributory 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 PUBLIC NOTICE OF INTENTION TO TAKE LAND FOR ROAD his counsel, for that purpose; and a copy of the petition will be furnished by the under signed to any creditor or contribu­ tory of the said company requiring a copy on payment of the IN the matter of the Public Works Act 1928 and amendments regulated charge for the same. and the Counties Act 1956 and amendments, notice is hereby given that the Waitemata County Council proposes under the F. M. WILSON, Solicitor for the Petitioner. provisions of the above-mentioned Acts to execute a certain The address for service of the petitioner is at the offices work, namely, the oonstruction and !formation of a road passing of Messrs Morpeth Gould and Co., Solicitors, 228 Queen through or adjoining the property of the Estate of C. E. Street, Auckland. Button, deceased, in Vermont Road in Glenfield Riding of NoTE-1Any person who intends to appear on the hearing the County of Waitemata, and for the purposes of such of the said petition must serve on, or send by post to, the work the land described in the Schedule hereto is required to above named, notice in writing of his intention so to do. The be taken. notice must state the name, address, and description of the And notice is hereby further given that a plan of the land person, or, if a firm, the name, address, and description of so required to be taken is deposited in ,the public office of the firm, and an address for service within 3 miles of the the Clerk of the said Council, situated in the Council Cham­ office of the Supreme Court at Auckland; and must be signed bers, 68~70 Greys Avenue, Auckland and is open for by the person or firm, or his or their solicitor (if any); and inspection (,without fee) by all persons during ordinary office must be served, or, if posted, must be sent by post in sufficient hours. time ,to reach the above-named petitioner's address for service Every person affected by the proposal shall set forth in not later than 4 p.m. on the 2nd day of February 1967. writing any objections he may wish to make to the execution 2635 of the work or to the taking of the land, not being an objection to the amount or payment of compensation, and shall send such written objection within forty (40) days from the first publication of this notice to the County Clerk, at the Council Chambers. A public hearing of such objection will be H. L. HOIJDINGS LTD. held unless the objector otherwise requires and each objector will be advised of the time and place of the hearing.

REDUCTION OF CAP ITAL SCHEDULE PART Allotment 1126, Takapuna Parish, containing 4.7 perches, In the Supreme Court of New Zealand regisitered in certificate of title, Volume 568, folio 236, and Hamilton District shown coloured yellow edged yellow in Survey Office Plan IN the matter of the Companies Act 1955 and in the matter No. 39567. of H. L. Holdings Ltd., a duly incorporated company having its registered office at Morrinsville, notice is hereby given Dated at Auckland this 29th day of November 1966. that the order of the Supreme Court of New Zealand, dated By Order of the Waitemata County Council: the 15th day of September 1966, confirming the reduction of L. L. JONES, County Clerk. the capital of the above-named company from £4,500 to £500, and the minute approved by the Court showing, with respect Norn-The first publication of this notice appeared in the to the capital of the oompany as altered, the several particu­ New Zealand Herald of 1 December 1966. lars required by the above-mentioned Act, was registered by 2636 the Registrar of Companies on the 23rd day of November 1966. The said minute is in the words and figures following: "The amount of share capital of H. L. Holdings Ltd., as MA'RTON :BOROUGH COUNCIL altered by the order of the Supreme Court confirming the reduction of the share capital of the company, is five hundred pounds (£500), divided into one thousand (1,000) shares of NOTICE OF INTENTION TO TAKE LANDS FOR SPORTS GROUND ten shillings (,10s.) each, and at the date of registration of this minute the amount of ten shillings (10s.) is deemed to be paid up on each share." NOTICE is hereby given that the Marton Bomugh Council proposes, under the provisions of the Public Works Act 1928 !Dated this 25th day of November 1966. and its amendments, to execute a certain public work, namely, F. L. LANG, Solicitor for the Company. the provision of a sports ground, and for the purposes of 2596 that public work the lands described in the Schedule hereto are required to be taken; And notice is hereby further given that the plan showing the lands so required to be taken is deposited in the public office of the Marton Borough Council, High Street, Marton, WAIMMRI COUNTY COUNCIL and is there open for inspection, without fee, during ordinary office hours. All persons affected by the execution of the said public NOTICE OF INTENTION TO TAKE LAND work or by the takmg of the said lands should, if they have any objection to the execution of the said public work IN the matter of the Public Works Act 1928 and the Counties or to the taking of the said lands, not being objections to Act 11956: the amount or payment of compensation, set forth the same in writing and send the written objection, within 40 days of Notice is hereby given that the Waimairi County Council the first publication of this notice, to the Town Clerk, Marton proposes, under ithe provisions of the above-mentioned Acts, Borough Council, High Street, Marton. to >take for the purposes ,of housing .the land des,cri:bed in the Schedule hereto; and notice is hereby further given that a If any objection is made in accordance with the notice, plan showing the said land is deposited at the public office a public hearing of the ,objection will be held, unless the of the said Council, situated at the corner of Clyde and objector otherwise requires, and each objector will be advised Jeffreys Roads, ChristchuJ.1ch, where it lies open for public of the time and place of the hearing. inspection (without !fee) by all persons during ordinary office SCHEDULE hours. All persons affected shall, if they have any obj'ection LANDS REQUIRED FOR SPORTS GROUND to the taking of the said land (not being an objection to the amount for payment ·o!f ,compensation) set forth, in writing, ALL those pieces o:f land, situate in the Land Registration such objection and send such wriiting within 40 days from the District of Wellington, containing: first publication of this notice (being the 24th day of Firs1J----36.0 perches, more or less, coloured sepia on Survey November 1966) , addressed to the County Clerk of the Office Plan 23504, situate in Block III of the Rangitoto Waimairi County Council at the said office o!f the said Council. .Survey District, being part Block Y.H of the Rangitikei District, 1 DECEMBER THE NEW ZEALAND GAZETTE 2017 and being part Lot 4 on Deeds Plan 184, and being also "Pursuant to the Local Authorities Loans Act 1956, the part of the land comprised in certificate of title, Volume 334, Hutt County Council hereby resolves as follows : folio 162 (•Wellington Registry). (Limited as to parcels.) "That, for the purpose of providing the annual charges on Secondly-'1 rood, more or less, coloured orange on Survey a loan of £10,400 authorised to be raised by the Hutt County Office Plan 23504, being part of the old river bed, part being Council under the above-mentioned Act for repaying part situate in the Borough of Marton, being part of Section 18 o.f the £13,000 issue of the Plimmerton/Paremata Water of the Rangitik.ei Agricultural Reserve, and the balance being Reticulation Loan 1954, £76,000, which matures on 1 December situate in Block III of the Rangitoto Survey District. 1966, the said Hutt County Council hereby makes and Dated at Marton this 24th day of November 1966. levies a special rate of decimal two one four pence in the pound upon the unimproved value of all mteable property in W. T. TILLIOK, Town Clerk. the No. 54 Special Rating Area, being portion of the Taupo This notice was first published on the 26th day of November Riding of the County of Hutt; and that the special rate shall 1966. be an annually recurring rate during the currency of the 2595 loan and be payable on 1 June and 1 December in each and every year during the currency of the loan, being a period of 20 years, or until the loan is fully paid off." WAIHEKE ROAD HOARD A. J. SMYTH, County Clerk. 2631

NOTICE OF INTENTION TO STOP ROAD HUTT COUNTY COUNCIL IN the matter of the Public Works Act 1928: notice is hereby given, under the provisions of the Public Works Act 1928, that the Waiheke Road Board proposes, under section 148 RESOLUTION MAKING SPECIAL RATE of the said Act, to stop the pieces of road described in the Schedule hereto; and notice is hereby further given that a Pinehaven Water Redemption Loan 1966, £6,400 plan of the pieces of road required to be stopped is deposited in the office of the said Board, situated at Belgium Street, I certify that the Hutt County Council passed the following Os,tend, and is open for inspection, without fee, by all persons resolution at its meeting on 3 November 1966: during ordinary office hours. "Pursuant to the Local Authorities Loans Act 1956, the All persons affected by the stopping of such pieces of road, Hutt County Council hereby resolves as follows: who have any objections to the stopping, must lodge their "That, for the purpose of providing the annual charges on objections, in writing, and send the same, within 40 days from a loan of £6,400 authorised to be raised by the Hutt County the first publication of this notice, to the Clerk, Waiheke Council under the above-mentioned Act for repaying part Road Board, P.O. Box 254, Ostend. of the £8,000 issue of the Pinehaven Water Supply Loan 1953, SCHEDULE £43,000, which matures on 1 December 1966, the said Hutt Area County Council hereby makes and levies a special rate of A. R. P. Description of land decimal three nine pence in the pound upon the unimproved value of all rateable property in the No. 53 Special Rating 5 3 25.4 Lots 1 and 2, D.,P. 28342, and part Allotment Area, being portion of the Heretaunga Riding of the County 97, Waiheke Parish. (Situated in Blocks III and of Hutt; and that the special rate shall be an annually recurring VII, Waiheke S.rD.) Coloured green on S.O. rate during the currency of the loan and be payable on 1 June Plan No. 45239. and 1 December in each and every year during the currency 42 2 5.3 Allotments 77, 78, 83, 90, parts 74, parts 97, of the loan, being a period of 20 years, or until the loan is part Allotment 88, on D.P. 19487, and Allot­ fully paid off." ments 22 and 51 on D.P. 889, Waiheke Parish, A. J. SMYTH, County Clerk. and part Lot l, D.,P. 929, being part Allotment 26'33 98, Waiheke Parish. (Situated in Blocks III and VII, Waiheke S.D.) Coloured green on S.O. Plan No. 45240. 3 16.8 Allotment 5,1 on D.P. 889, and Allotment 60, ELLESMERE COUNTY COUNCIL Waiheke Parish. (Situated in Block VII, Wai­ heke S.D.) Coloured green on S.O. Plan No. 45240. RESOLUTION MAKING SPECIAL RATE Dated at Ostend this 23rd day of November 1966. W. A. BRYAN, Clerk to the Board. Osbornes Drain Loan ·1966---4],000 This notice was first published in the Auckland Star on PURSUANT to the Local Authorities Loans Act 1956, the Saturday, 26 November 1966. Ellesmere Oounty Council hereby resolves as follows: 2571 "That, for the purpose of providing the annual charges on a loan of £7,000, authorised to be raised by the Ellesmere County Council under the above-mentioned Act for improving drainage in rthe No. 4 drainage district (Osbomes Drain HUTT COUNTY COUNCIL Improvement Scheme) the said Ellesmere County CounciJ hereby makes a special rate ·otf 4s. 2d. per acre on land RESOLUTION MAKING SPECIAL RATE classified A, 2s. 2d. per acre on land classified B, and 4d. per acre ·on land classified C, on all rateable pmperties in ~- the No. 4 drainage distriot; and that the special rate shall Maoribank/Te Marua Water Redemption Loan No. 3, 1966, be an annual-recurring rate during the currency of the loan, £6,000 and be payable yearly on the 1st day of April, in each and I certify that the Hutt Council passed the following resolution every year during the currency of the loan, being a period of at its meeting on 3 November 1966: 20 years, or until the loan is fully paid off." I hereby certify that the above is a true and correct copy "Pursuant to the Local Authorities Loans Act 1956, the of a resolution passed by the Ellesmere County Council on Hutt County Council hereby resolves as follows: 21 ,November 1966. "That, for the purpose of providing the annual charges on W. S. K. DREW, County Clerk. a loan of £6,000 authorised to be raised by the Hutt County 2561 Council under the above-mentioned Act for repaying part of the £15,000 issue of the Maoribank/Te Marua Water Supply Loan 1960, £75,500, which matures on 1 November RANGITIKEI CATCHMENT BOARD 1966, the said Hutt County Council hereby makes and levies a special rate of decimal 12 pence in the pound upon the RESOLUTION MAKING SPECIAL RATE unimproved value of all rateable property in the No. 60 Special Ra•dng Area, being portion of the Rimutaka Riding Office Extension Loan 1966---_J£3,000 of the County of Hutt; and that the special rate shall be an annually recurring rate during the currency of the loan and PURSUANT to the 'Local Authorities Loans Act 1956, the be payable on 1 May and 1 November in each and every Rangitikei Catchment Board hereby resolves as follows: year during the currency of the loan, being a period of 24 "That, for the purpose of providing the annual charges on a years, or until the loan is fully paid off." loan of £3,000, authorised to be raised by the Rangitikei A. J. SMYTH, County Clerk. Catchment Board under ithe above-named Act for the purpose of extending the Board's office building at Marton, the said 2632 Rangitikei Catchment Board hereby makes a special rate of 0.003 pence in the pound upon .the rateable capital value of all rateable property of the Rangitikei Catchment District (as HUTT COUNTY COUNCIL defined in the Mew Zealand Gazette, No. 96, dated 14 December 1944, ·On page 1503); and that such special rate shall RESOLUTION 'MAKING SPECIAL RATE be an annual-recurring rate during the currency of the loan, and be payable yearly on .the 1st day of September in each Plimmerton/Paremata Water Redemption Loan 1966, £10,400 and every year during the currency ·of the loan, being a period I certify that the Hutt County Council passed the following of six years, or until the foan is fully paid off." resolution at its meeting on 3 November 1966: 2563 2018 THE NEW ZEALAND GAZETIE No. 74

LENIN BOROUGH COUNCIL Otorohanga Borough Council hereby makes a special rate of 0.244d. in the pound on the rateable unimproved value of a11 rateable property within the Borough .of Otorohanga; and RESOLUfION MAKING SPECIAL RATE that the special rate shall be an annual-recurring rate during the currency of the loan, and be payable half-yearly on the Development Supplementary Loan 1966 1st day of September in each and every year during the currency of the loan, being a period of 35 years, or until PURSUANT to the Local Authorities Loans Act 1956, the Levin the loan is fully paid off. Borough Council hereby resolves : B. RIAOH, Town Clerk. "That, for the purpose of 1providing the annua:l charges on a 2590 loan of five thousand four hundred pounds (£5,400), autho­ rised to be raised by ithe Levin Borough Council under the above-mentioned Act for the purpose of completing the purpose !for which rthe Development Loan 1965, £54,000, was HAVELOCK NORTH BOROUGH COUNCIL raised, the said Levin Bor:ough Council hereby makes a special rate of nine four-hundredths of a penny (%ood.) in the pound RESOLUflON MAKING SPECIAL RATE upon the rateable value (on the basis of the unimproved value) of all rateable property in the 1Borough of Levin, comprising the whole of the 1Borough of Levin; and that the Pensioners' Flats Building Loan 1966__)£7,500 special rate shall be an annual-recurring rate during the PURSUANT to the Local Authorities Loans Act 1956, the currency of the loan, and be payable yearly on the 1st day Havelock North Borough Council did, at its meeting held of April in each and every year during the currency of the on 22 November 1966, resolve as follows : loan, being a period olf thirty (30) years, or until the loan is fully paid off." "That, for the purpose of providing the annual charges P. G. GUEJRIN, Town Clerk. on a loan of £7,500, authorised to be raised by the Havelock 2560 North .Borough Council under the above-mentioned Act for the purpose of purchasing land and erecting accommodation for old people, the said Havelock Nor.th Borough Council hereby makes a special rate of 0.06d. (pence) in the pound INVERCAIROILL CITY COUNCIL upon the rateable value of all rateable property in ,the Borough of Havelock North; and that the special rate shall fbe an annual-recurring rate during the currency of the loan, R.ESOLUfION MAKING SPECIAL RATE and shall be payable on the 1st day of April and the 1st day of October in each and every year during the currency Renewal Loan Nb·. 7, ,l 966_JfJl 6,000 of the loan, being a period of 30 years, or until the loan is fully paid off." THAT, pursuant to the Local Authorities Loans Act 1956, and P. J. FIELD, Town Clerk. for the purpose of :providing the annual charges on a loan of 2589 £16,000, authorised to be raised by the Invercargill City Council under the above-mentioned Act for the purpose ,of repayment ,of City Council securities maturing on the 31st day of December 1966, the said Invercargill City Council RANGIORA 1BOROUGH COUNCJiL hereby makes a s·pecial rate of decimal two two two pence (.222d.) in the pound on the rateable value, on the basis of the unimproved value, of all rateable pi:;operty in the City RESOLUfION MAKING SPECIAL RATE of Inverca,rgill; and thait the said special rate shall be payable ---+--- yearly, on the 31st day of December in each year during the Electrical Reticulation Loan 1966, £30,000 currency of the loan, being a period Olf 20 years, or until the loan is fully paid off. PURSUANT to the Local Authorities Loans Act 1956, the Rangiora Borough Council hereby resolves as follows: I hereby certify that the above is a true and correct copy of a resolution passed at a meeting of the Invercargill City "That, for the purpose of paying the annual charges on a Council, held on Tuesday, 22 November 11%6. loan of £30,000, being the Electrical Reticulation Loan 1966, of £30,000, authorised .to be raised by the Rangiora Borough L. A. ,BEST, Town Clerk. Council under the above Act for the purpose of improving, 2562 renewing, and extending the Council's electricity distribution system, the Rangiora Borough Council hereby makes a special rate of decimal seven six two four pence (.7624d.) in the GREEN ISLAND BOROUGH COUNCIL pound upon the rateable value of all rateable property in the whole of the Borough of Rangiora; and that such special rate be an annually recurring rate during .the .currency of the RESOLUfION MAKING SPECIAL RATE loan, and be payable yearly on the 1st day of April in each and every year during the currency of the loan, being a period Concord Development Redemption Loan 1966_;f,l,800 of twelve (12) years, or until the loan is paid off." PUBLIC notice is hereby given that the Green Island Borough R. WARD, Town Clerk. Council, at a special meeting held on 22 November 1966, 2592 passed the following resolution: 1. That the Green Island :Borough Council, in pursuance and in exercise of the powers conferred by the Local Autho­ WAIUKU BOROUGH COUNCIL rities Loans Act 1956 and all other powers thereto, resolved to raise a redemption loan for the sum of one thousand eight RESOLUTION MAKING SPECIAL RATE hundred pounds (£1,800), for the purpose of repaying an issue in Concord Development Loan 1961. 2. The term of the said loan, or any part thereof, shall Public Hall Renewal Loan, £4,900 be for 25 years. PURSUANT to the iLocal Authorities Loans Act 1956, the 3. The rate of interest that may be paid in respect of the Waiuku Borough Council hereby resolves a:s follows: said loan, or any part thereof, shall be such as shall produce "That, for the purpose of providing the annual charges on to the lender or lenders a rate not exceeding five-and-one-half a loan of £4,900, authorised to be raised by the Waiuku percent per annum. Borough Council under the above-mentioned Act for the 4. That a s,inking fund in connection with this issue shall purpose of meeting debentures due on the 1Public Hall Loan, be ,created by the payment to sinking .fund commissioners of the said Waiuku Borough Council hereby makes a special annual payments o'.f not less than £2 6s. 5d. percent per annum. rate ,of decimal point zero eight six ( .086) pence in the pound (£) upon the rateable value, on the basis of the 5. That a special rate of one farthing (td.) in the pound capital value, of all rateable property in the Borough of on the annual value of the Borough of Green Island is hereby Waiuku; and that the special rate shall be an annual-recurring pledged by the Council. rate during the currency of the loan, and be payable half C. MAY, Town Clerk. yearly on t'he 1st day of April and the ls

OTOR'OHANGA HOROUGH COUNCIL -i- PALMERSTON NORTH CITY COUNCIL RESOLUTION MAKING SPECIAL RATE RESOLUTION MAKING. SPECIAL RATE Pensioner Housing Loan 1966, £11,000 THAT, for the purpose of providing the annual charges on a Waterworks Supplementary Redemption Loan No. 2, 1966, loan of £11,000, authorised to be raised by the Otorohanga £32,000 Borough Council under the Local Authorities Loans Act THAT, in pursuance and exercise of the powers vested in it in 1956, for the purpose of erecting pensioner flats, the said that behalf by the Local Authorities Loans Act 1956, and its 1 DECEMBER THE NEW ZEALAND GAZETTE 2019 amendments, and all other powers in that behalf thereunto 5. Change of designations: Kaitaia river diversion (Matthews enabling it, the ,Palmerston North City Council doth hereby Avenue). resolve as follows : 6. Change of designations: Kaitaia river diversion (Rongopai "That, for the purpose of providing the annual charges on Place, Tahuna Road). a loan of thirty-two thousand pounds (£32,000) authorised 7. Designation of Power Board land. to be raised by the Palmerston North City Council under the 8. Designation of school grounds, and zoning adjacent land: above-mentioned Act for the purpose of repaying on maturity Church Road. that portion of the Supplementary Waterworks Loan No. 2, 9. Designation of hospital grounds. 1956, of £45,000, which matures on 1 February 1967, the said 10. Changes of zoning and designation (Pukepoto Road). Palmerston North City Council hereby makes a special rate 11. Changes of zoning and designations: river diversion of fifty-eight thousandths of a penny (0.058d.) in the pound (South Road locality). (£) upon the rateable value (upon the basis of the unimproved 12. Changes of zoning and designations (Puckey Avenue). value) of all rateable property of the City of Palmerston 13. Changes of zoning and designations (Redan Road and North; and that such special rate shall be an annual-recurring South Road locality). rate during the currency of the loan and be payable yearly 14. Designation of Milk Treatment Station. on the 1st day of April in each and every year during the 15. Change of zoning Okahu Road. currency of the loan, being a period of ten (10) years, or 16. Changes of zoning and designation (Lake Road locality). until the loan is fully paid off." 17. Change of designation (Municipal Plantation locality). 18. Designation of intermediate school ground. I hereby certify that the above is a true and correct copy 19. Change of zoning and designation (Okahu Road and of the resolution passed by the Palmerston North City Naumai Avenue). Council on the 28th day of November 1966. 20. Private open space designations (Sunray Park locality). G. M. RENNIE, Mayor. Dated at Kaitaia this 25th day of November 1966. 2619 E. L. W. REID, Town Clerk. 2593 KAITAIA BOROUGH COUNCIL

NEW PLYMOUTH CITY COUNCIL TOWN AND COUNTRY PLANNING ACT 1953 TOWN AND CoUNTRY PLANNING ACT 1953 Determination under Section 33A Combined Area District Scheme NOTICE is hereby given that, pursuant to a resolution of the Council made on the 23rd day of November 1966, the NOTICE is hereby given, pursuant to regulation 32 (8) of the Council certified tha:t the land described in the first column Town and Country Planning Regulations 1960, that, by a of the Schedule hereto, as more particularly delineated on decision dated 26 October 1966, the Town and Country Plan­ plan No. 20/163, dated 13 October 1966, is no longer ning Appeal ·Board consented to the application of Messrs required for the public work so designated on the Kaitaia J. C. C. Williamson and E. A. Lash for a departure, under Borough district scheme; namely, a proposed service lane section 35 of the Town and Country Planning Act 1953, from and car park. The zoning of the land has been determined the above-mentioned district scheme for land at 215 and 217 as set out in the second column of the Schedule hereto. Carrington Street, New Plymouth, being Lots 1 and 3, D.P. 8442, part Section 47, Fitzroy District, subject to the condi­ Copies of the plan are available for inspection at the tions set out in the Schedule hereto, and subject to the appli­ Municipal Offices and the Public Library, free of charge, at cant obtaining a licence from the Motor Spirits Licensing any time during public hours. Authority within 12 months from the date of this order. Any owner, occupier, or person claiming to be affected by The Board has consented: the determination may, within thirty (30) days from the date hereof, appeal to the Town and Country Planning Appeal (a) To the use of No. 215 Carrington Street (as a condi­ Board against the determination. tional use) for the purpose of parking, and for access to the petrol pumps and workshop, but not for any SCHEDULE industrial or commercial purpose. Part Lot 25, D.P. 10009 Commercial "B" (b) To the installation and operation of petrol pumps­ Part Lot 26, D.P. 10009 Commercial "B" provided the necessary licence can be obtained-on Part Lot 27, D.rP. 10009 Commercial "B" the property at No. 217 Carrington Street, and to Part Lot 28, ID.P. 10009 Commercial "B" necessary alterations and additions to the garage Part Lot 29, D.P. 10009 Commercial "B" building, again as a "conditional use". Part Lot '124, D.P. 12724 Industrial "B" SCHBDULE Part Lot 125, D.!P. 12724 Industrial "B" Part 'Lot 130, D.P. 12724 Industrial "B" 1. Any building alterations to be in strict accordance with plans and specifications approved by the City Engineer, 1Dated at Kaitaia this 25th day of November 1%6. New 'Plymouth City Council; and to he so designed as to E. L. W. REID, Town Clerk. result in a building pleasing in appearance, and, so far as 2594 possible "in character" in appearance with other buildings in the street. 2. No spray painting, panel beating, or repair operations of KAITAIA BOROUGH COUNCIL a noisy or heavy nature to be carried on upon the said premises. TowN AND COUNTRY PLANNING ACT 1953 3. No vehicle parking to be permitted in front of the house at No. 215, no more ground than considered necessary by the said City Engineer to be sealed or used for access purposes Changes of the Borough of Kaitaia District Scheme-First at No. 215, and any land not so required to be planted and Series maintained to the approval of the Director of Parks, New PUBLIC notice is hereby given that, pursuant to a resolution Plymouth City Council. of the Council made on the 23rd day of November 1966, the 4. The "Standard requirements" of the Transport Depart­ Council recommended that the operative district scheme be ment to be complied with in all respects. changed in respect of the matters listed in the Schedule hereto. 5. The premises (both at No. 215 and at No. 217) to be The changes of the district scheme, as now recommended at all times kept and maintained in a clean, tidy, and well­ by the Council, have been deposited in the Council Chambers painted condition; and all storage ( save of temporarily parked and the Public Library, and are there open for inspection by cars or trucks) to. be under cover. all persons interested therein, without fee, at any time when the above places are open to the public. 6. Suitable shrubs (as approved by the said Director of Parks) to be planted and maintained as may be found Objection to the proposed changes of the district scheme practicable on the front and side boundary of No. 217. may be made by way of written notice, in form C, prescribed in the First Schedule to .the Town and Country Planning 7. Any advertising signs to be to the approval of the said Regulations 1960, or the like effect, marked "Objection to City Engineer. scheme change", and lodged at the office of the Council at 8. Leave reserved to all parties "to apply". any time not later than 27 January 1967. An appropriate Dated this 23rd day of November 1%6. form for use of objectors is available from the Council Chambers or from the Public Library. W. J. CONNOR, Town Clerk. 2564 At a later date every objection will be open for public inspection. Any person who wishes to support or oppose any objection will then be entitled to be heard at the hearing of objections if he notifies the Council, in writing, within a period NEW PLYMOUTH CITY COUNCIL of which public notice will be given. SCHEDULE TowN AND COUNTRY PLANNING ACT 1953 1. Zoning of churches. 2. Zoning of private school and change of designation (Eden Central Area District Scheme Terrace locality). NOTICE is hereby given, pursuant to regulation 32 (8) of the 3. Change of designation (Eden Terrace locality). Town and Country Planning Regulations 1960, that, by a 4. Change of designation: A. and P Grounds. decision dated 26 October 1966, the Town and Country E 2020 THE NEW ZEALAND GAZETTE No. 74

Planning Appeal Board consented to the application of Hard­ A. R. P. wicke and Robertson Ltd. for a departure, under section 35 5 0 0 Part Allotment 107, Mahurangi ·Parish, Block of the Town and Country Planning Act 1953, from the above­ XII, Mahurangi S.iD. mentioned district scheme for land at the corner of Devon 46 1 18 Lot 1, D.P. 30486, Mahurangi Parish, Block Street West and Mount Edgecumbe Street, New Plymouth, XII, Mahurangi s.n. being Section 240, and part of Section 241, Town of New 0 1 39 Lot 2, D.P. 30486, Mahurangi Parish, Block 1Plymouth, subject to the conditions set out in the Schedule XII, Mahurangi S.D. hereto. 0 3 31.5 Lot 3, D.lP. 30486, Mahurangi Parish, Block The substance and effect of the consent is to permit, as a XII, Mahurangi S.D. conditional use, the erection of a building on the said land 7 2 20.5 Lot 4, D.P. 30486, Mahurangi Parish, Block and its use for the purposes of the applicant's business, as a XH, Mahurangi S.D. wholesale wine and spirit and tobacco merchant. 2/3. Part of the land comprised in part C.T. 777 /148, and SCHEDULE described as part Allotment 10, Parish of Matakana, Block 1. The siting of all buildings, provision of off-street parking, VII, Mahurangi S.D., of 10.3 perches, rezoned from rural to and entry and exit points for vehicles, to be to the approval residential "A". of the City Engineer, New Plymouth City Council. 2/4. Land described as follows, situated in Cumberland 2. All portions of the site not required for building, parking, Street, Leigh, rezoned from residential "A" to commercial or access purposes to be laid· out with lawns, trees, and shrubs "B"- to the approval · of the Director of Parks, New Plymouth Lots 7, 8, and 9, n.P. 33063, of Sections 83/4, 96, Leigh City Council, and maintained to the approval of the said Village, Block II, Rodney S.D. Director. 2/5. Code Amendment: 3. The plans of any proposed building or buildings to be to (i) Amendment of ordinance 9 (residential "A" zones) by the approval of the said City Engineer. the addition of the following clause to the list of 4. Leave reserved to all parties "to apply". predominant uses: "(h) Apartment houses containing Dated this 23rd day of November 1966. not more than two household units." (ii) Amendment to ordinance 9 (residential "A" zones) W. J. CONNOR, Town Clerk. relative to conditional uses, by changing clause (a) 2565 thereof from "Apartment houses" to "Apartment houses containing three household units or more". Dated at Warkworth this 23rd day of November 1966. MOUNT ALBERT :BOlWUGH COUNCIL For the Rodney County Council: 0. GRANT, County Clerk. TOWN AND COUNTRY .PLANNING ACT 1953 2567

Review of the Borough of Mount Albert District Scheme PUBLIC notice is hereby given that, pursuant to a resolution COUNTY OF STRATFORD af the Council made on the 13th day of September 1%6, the Borough of Mount Albert district scheme, as already operative, is under review, and the Council has recommended that the TOWN AND COUNTRY PLANNING ACT 1953 scheme, with the changes now incorporated therein, be approved. Public Notification of Stratford County District Scheme The scheme as now recommended by the Council has been deposited in the Council offices, 615 New North Road, Morn­ PUBLIC notice is hereby given that, pursuant to a resolution ingside, Auckland, and is there open for inspection by all of the Stratford County Council made on the 18th day · of persons interested therein, without fee, at any time when the March 1966, a district scheme has been recommended for above place is open to the public. · approval under the Town and Country Planning Act 19'53. Objections to the proposed changes of the district scheme, The scheme relates to the following : or in respect of any portion of· the operative district scheme, 1. Midhurst County Town. which the Council proposes to confirm without any change, 2. Extra urban section covering an area of approximately may be made by. way of written notice in form E, prescribed 3 mile radius around the Borough of Stratford. in the First Schedule to the Town and Country Planning 3. Toko Township. Regulations 1960, or to the like effect, marked "Objection to 4. Balance of the Stratford County ( entirely Rural Zoning). district scheme", and lodged at the office of the Council, at The scheme has been deposited at the following places, viz.: any time not later than the 17th day of February 1967. County Offices, Stratford At a later date every objection will be open for public Municipal Library, \Stratford Borough Council inspection. Any person who wishes to support or oppose any District Land Registrar, New Plymouth objection wiU then be enti!tled to be heard at the hearing in accordance with section 22 (1) of the Act and is there open of objections if he notifies the Town Clerk, in writing, within for inspection, without fee, to all persons interested therein a period of which public notice will be given. at any time when the above places are open to the public. Dated at Moull't Albert this 26th day of November 1966. Objections to the scheme or to any part thereof shall be in writing in form E, prescribed in the First Schedule to the For the Mount Albert Borough Council: Town and Country Planning Regulations 1960, and shall be M. C. ENSOR, Town Clerk. lodged at the office of the Council at any time not later than 2549 27 February 1967; At a later date every objection will be open for public inspection, and any person who wishes to support or oppose any objection will be entitled to be heard at the hearing of COUNTY OF RODNEY objection if he notifies the County Clerk in writing within the period of which public notice will be given. TOWN AND COUNTRY PLANNING ACT 1953 Dated at Stratford this 24th day of November 1966. For the Council: Changes of the County of Rodney District Scheme Approved T. A. JONES, County Clerk. 26~0 PURSUANT to the Town and Country Planning Regulations 1960, public notice is hereby given that the under-mentioned changes to rthe distiict scheme, under the Town and Country Planning Act '1953, for the County of Rodney, were approved by the Council, · by resolution passed at its meeting held on MOUNT HERBERT COUNTY COUNCIL '17 November 1966., The Council has also resolved that the aforesaid changes to the district scheme shall come into operation on 1 'December TOWN AND COUNTRY PLANNING Acr 1953 1966. Copies .of :the scheme changes as approved have been Mount Herbert County District Scheme Approved deposited in the Council's office, Warkworth, and .in. the PURSUANT to the Town and Country Planning Regulations Wells.ford 1Public Library, and may be inspected, without fee, 1960, public notice is hereby given that the district scheme, by any person who so requires at any time when these places under the Town and Country Planning Act 1953, for the are open to the public. Mount Herbert County was approved by the Council, by SOHEDULE resolution passed at its meeting held on the 21st day of Map Amendments: October 1966, after all objections, appeals, and arbitrations 2/1. Land in C..T. 798/215, described as Lot 10, D:P. 29176, relating to the scheme had been disposed of, and the scheme of Section 9, mock XVI, Otamatea S.D., of 27.4 perches had been amended to give effect to all objections and appeals (situated in Rodney Street) Wells.ford, rezoned from residential allowed, and all amendments of the district scheme required by "'A" to commercial ":B". the Board had been incorporated. 2/2. :Land described as follows, situated at Algies Bay, The Council has also ,resolved that the scheme shall come rezoned !from rural to ,residential "A"- into operation on the 1st day of December 1966. 1 DECEMBER THE NEW ZEALAND OAZETI'E 2021

Copies of the scheme as approved have been deposited in EGMONT TROTTING CLUB INCORPORATED the Council's office and at the Canterbury Public Library and .may be inspe.cted, without fee, by any person who s~ reqmres at any time when these places are open to the REGULATIONS UNDER SECTION 33 OF THE GAMING ACT 1908 public. Dated at Christchurch this 23rd day of November 1966. AT a special general meeting of the Egmont Trotting Club For the Mount Herbert County Council: Incorporated, held on the third day of October 1966 at C. 0. SPILLER, County Clerk. Stratford, it was duly resolved as follows: ' 2566 In pursuance and exercise of the powers under section 33 of th~ Gaming Act 1908,. it is hereby resolved that the followmg shall be regulations under the said section 33 controlling the admission of persons to that part of the p_roperty .owned br tI?e Egmont Racing Club (Incorporated) MINING ACT 1926 situated m the 'D1stnct of Hawera ( on Waihi Rioad), and known as the ;a:awera Racecourse, or to any other racecourse used or occupied by the Club for race meetings: APPLICATION FOR A LICENCE FOR A WATER RACE !REGULATIONS NOTICE is hereby given that Arthur Ernest Collins of Millers (Under the Gaming Act 1908) Fl.at, .farmer, will apply to the Warden of the Ot;go Mining D1stnct, at Cromwell, at 10 a.m. on Tuesday, the 6th day of 1. These regulations shall come into force on the date of December 1966, for a licence for a water race to divert the same being published in the New Zealand Gazette. ,one-half ~ead oif w~ter from the Clutha River by a water race 2. In these regulations the words "bookmaker", "racing commencmg opposite land of C. Connor and terminating at club", and "race meeting" shall have the meanings ascribed applicant's land. to those terms respectively by section 2 of the Gaming Act 1908. O.bjections must be filed in the office of the Mining 3. The following persons shall be, and are hereby, excluded Regrstra~, C~omwell, and notified to applicant, whose address from the racecourse above described, or any other racecourse for service is at the office of Messrs Brodrick and Parcel] while the. same is used or occupied by the said Club for a Solicitors, 49 Melmore Street, Cromwell, at least three day~ race meetmg, namely: before the above-mentioned time of hearing. (a) Bookmakers. W. E. OSMAND, Mining Registrar. (b) Bookmakers' clerks, bookmakers' assistants, and book­ 2611 makers' agents. ( c) All persons under disqualification imposed. under the New Zealand rules of racing, or the New Zealand rules of Trotting, or by .the racing or trotting authorities in any country outside New Zealand AUCKLAND REGIONAL AUTHORITY which have reciprocal agreements in matters of racing or trotting with the New Zealand Racing Conference or the New Zealand Trotting Conference. SPECIAL ORDER ( d) Common prostitutes, idle and disorderly persons within the meaning of the Police Offences Act 1927. THE A1:ckl~nd Regional Authority, _in exercise of the powers ( e) ·Professional tipsters, persons convicted of housebreaking, vest~d m 1t by the Auck~and Reg10nal Authority Act 1963, burglary, or pocket picking, forgery, uttering or sect10ns 40 a!].d 41, and m pursuance of the authority con­ possessing counterfeit coin, theft, false pretences, ferred upon 1t under the Local Authorities Loans Act 1956 receiving stolen goods, mischief, assault, or any and in exercise of all other powers enabling it in that behalf: offence or crime olf any kind under the Crimes Act doth hereby resolve, by special resolution intended to operate J908; and persons convicted under the Police Offences iAct 1927 of conversion, or attempted conversion, of as ~ special order, to borrow the sum of £50,000, as a special loan, to be known as Airport Loan No. 1, 1964, a motor car or other vehicle, or of being idle and £2,500,000~3rd Issue, £50,000, for the purpose of meeting disorderly person~, or of being a rogue and vagabond; the Authority's share of capital expenditure at the Auckland and persons convicted of an offence under the Gaming International Airport and other miscellaneous capital costs Act 1908 or persons having a criminal record in to 31 March 1967. countries outside New Zealand, and the references to the foregoing Acts shall be deemed to apply to any The . foregoing special or~er was . made by way of special subsequent Act consolidating or in substitution resolut10n, passed at a special meetmg of the Authority held therefor. on 17 October 1966. It was publicly notified in the Auckland Star on the 20th day of October 1966 and the 3rd day of Provided always that the executive committee appointed November 1966, and confirmed at the ordinary meeting of by the New Zealand Trotting Conference, upon being satisfied the Authority held on the 21st day of November 1966. by evidence as to the character and otherwise that any person who, by reason of any conviction, comes within the scope of The common seal of the Auckland Regional Authority was this regulation should have relief from the effect thereof, hereunto affixed this 21st day of November 1966. may grant exemption to any such person, and may at any HUGH D. LAMBIE, Chairman. time revoke any such exemption without notice to such [L.S.] N. C. BELL, Secretary. person, and without assigning any reason for such revocation. 2569 F. O'NEILL, Chairman. J. E. GRACE, Secretary. The foregoing regulations are hereby approved this 16th day of November 1966. AUCKLAND 1REGI0NAL AUTHORITY BERNARD FERGUSSON, Governor-General.

SPECIAL ORDER 2574

THE Auckland Regional Authority, in exercise of the powers vested in it by the Auckland Regional Authority Act 1963, sections 45 and 24, and in pursuance of the authority conferred upon it under the Local Authorities Loans Act 1956, and in exercise oif all other powers enabling it in that behalf, doth NEW ZEALAND GOVERNMENT PUBLICATIONS hereby resolve, by special resolution, intended to operate as GOVERNMENT BOOKSHOP a special ,order, to borrow the sum of £57,000 (fifty-seven A sdective range of Government publications is available thousand pounds), as a special loan, to be known as Property from the following Government Bookshops : Loan No. 2, 1965, £307,000---'lst Issue, £57,000, for the purpose of providing sufficient loan finance to cover initial Wellington: Mulgrave Street construction costs, architects' fees, and other incidental Private ·Bag Telephone 46 807 expenses in connection with the Authority's new building in Auckland: State Advances -Bldg., Ruitland Street Wellesley Street West, Auckland. .· P.O. ·Box 5344 Telephone 22 919 Christchurch: 112 Gloucester Street The foregoing special order was made by way of special P.O. Box 1721 Telephone 50 331 resolution, passed at a special meeting of the Authority held nunedin: Corner of Water and Bond Streets on 17 October 1966. It was publicly notified in the Auckland P.O. Box 1104 Telephone 78 703 Star on the 27th day of October 1966 and the 10th day of Wholesale Retail Mail Order November 1966, and confirmed at the ordinary meeting of the Authority held on the 21st day of November 1966. Postage: All publications are post or freight free by second­ class surface mail or su:l'f ace freight. The common seal of the Auckland Regional Authority was hereunto affixed this 21st day of November 1966. Postage or .freight is extra when ,publications are forwarded by first-class surface mail, by air mail, or by air freight. HUGH D. LAMBIE, Chairman. [L.S.] N. C. ·BELL, Secretary. Call, write, or phone your nearest Government Bookshop 2570 for your requirements. 2022 THE NEW ZEALAND GAZETTE No. 74

fflE NEW ZEALAND GAZE'ITE TREATY OF WAITANGI Subscriptions-The subscription is at the rate of £7 per ;F~csimilies of the Declaration of Independence and the calendar year, including

Price 2s. 6d. B\ AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-l!J66